Search icon

GOVERNMENT DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNMENT DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVERNMENT DISCOUNT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1987 (37 years ago)
Document Number: 456258
FEI/EIN Number 591590537

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

Address: 3709 NW 7ST, MIAMI, FL, 33126, US
Mail Address: 3709 NW 7ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ EDDY Director 2620 SW 114 AVENUE, MIAMI, FL, 33165
SUAREZ EDDY President 2620 SW 114 AVENUE, MIAMI, FL, 33165
DIAZ DANIEL Vice President 2925 SW 109 CT, MIAMI, FL, 33165
SUAREZ EDDY P Agent 3709 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-30 SUAREZ, EDDY PRES -
REGISTERED AGENT ADDRESS CHANGED 2008-03-30 3709 NW 7 ST, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 3709 NW 7ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2002-05-02 3709 NW 7ST, MIAMI, FL 33126 -
REINSTATEMENT 1987-10-28 - -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State