Entity Name: | PLATINUM COAST BUILDERS & DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLATINUM COAST BUILDERS & DEVELOPERS, 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: | 16 Oct 1990 (35 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | S07109 |
FEI/EIN Number |
650224990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 111060, NAPLES, FL, 34108 |
Mail Address: | P.O. BOX 111060, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABNEY ALEC | President | 13010 PARKTREE COURT, NAPLES, FL, 34110 |
RABNEY ALEC | Agent | 13010 PARKTREE COURT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | P.O. BOX 111060, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | P.O. BOX 111060, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-05 | 13010 PARKTREE COURT, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-13 | RABNEY, ALEC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000022130 | LAPSED | 03-1378-CA-DRM | 20TH JUDICIAL CIRCUIT, COLLIER | 2006-01-09 | 2012-01-30 | $9,142.50 | GLENMOOR I CONDO BUILDING CORPORATION, 800 HARBOUR DRIVE, SUITE 3, NAPLES, FLORIDA 34103 |
J03000292120 | LAPSED | 03-0122-CA | COLLIER COUNTY COURT | 2003-10-20 | 2008-11-12 | $42,477.69 | EXTERIOR SYSTEMS, INC., 8450 S. BEDFORD ROAD, MACADONIA, OH 44056 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-28 |
Off/Dir Resignation | 2003-03-10 |
ANNUAL REPORT | 2002-10-17 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-02-13 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State