Detail by Entity Name
Foreign Profit Corporation
PLATINUM SPECIALTY SERVICES, INC.
Filing Information
F10000000505
20-8671697
01/29/2010
MO
ACTIVE
NAME CHANGE AMENDMENT
01/10/2019
NONE
Principal Address
Changed: 04/26/2023
2607 N. Grandview
Suite 130
Waukesha, WI 53188
Suite 130
Waukesha, WI 53188
Changed: 04/26/2023
Mailing Address
Changed: 04/26/2023
600 Galleria Pkwy SE
Suite 1100
Atlanta, GA 30339
Suite 1100
Atlanta, GA 30339
Changed: 04/26/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 12/08/2021
Address Changed: 12/08/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/08/2021
Address Changed: 12/08/2021
Officer/Director Detail
Name & Address
Title President, Director
Brush, Graham
Title VP
Heath, Robert D.
Title Secretary
Richards, Roald A
Title VP
Lacy, Ron
Title VP, Treasurer, Director
Lee, Steven
Title President, Director
Brush, Graham
600 Galleria Pkwy SE
Suite 1100
Atlanta, GA 30339
Suite 1100
Atlanta, GA 30339
Title VP
Heath, Robert D.
600 Galleria Pkwy SE
Suite 1100
Atlanta, GA 30339
Suite 1100
Atlanta, GA 30339
Title Secretary
Richards, Roald A
600 Galleria Pkwy SE
Suite 1100
Atlanta, GA 30339
Suite 1100
Atlanta, GA 30339
Title VP
Lacy, Ron
600 Galleria Pkwy SE
Suite 1100
Atlanta, GA 30339
Suite 1100
Atlanta, GA 30339
Title VP, Treasurer, Director
Lee, Steven
600 Galleria Pkwy SE
Suite 1100
Atlanta, GA 30339
Suite 1100
Atlanta, GA 30339
Annual Reports
Report Year | Filed Date |
2021 | 01/11/2021 |
2022 | 03/25/2022 |
2023 | 04/26/2023 |
Document Images