Search icon

PLATINUM COAST, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM COAST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000014510
FEI/EIN Number 593598060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6625 HUNGTION LKS CLB, UNIT 103, NAPLES, FL, 34119
Mail Address: 6625 HUNGTION LKS CLB, UNIT 103, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COENTINO EDWARD A President 6625 HUNGTION LKS CLB UNIT 103, NAPLES, FL, 34119
COSENTINO EDWARED A Agent 6625 HUNGTION LKS CLB, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 6625 HUNGTION LKS CLB, UNIT 103, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2001-02-06 6625 HUNGTION LKS CLB, UNIT 103, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 6625 HUNGTION LKS CLB, UNIT 103, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2000-04-24 COSENTINO, EDWARED A -

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State