Search icon

DISCOUNT GUNS, INC. - Florida Company Profile

Company Details

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

DISCOUNT GUNS, 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: 26 Apr 1978 (47 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: 570457
FEI/EIN Number 591829632

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

Address: 4821 E BUSCH BLVD, TAMPA, FL, 33617, US
Mail Address: 4821 E BUSCH BLVD, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS MARK Vice President 4821 E BUSCH BLVD, TAMPA, FL, 33617
GRIGGS, ROBERT A President 235 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
GRIGGS, ROBERT A Treasurer 235 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
GRIGGS, ROBERT A Director 235 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
GRIGGS, ROBERT A. Agent 235 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
ADMIN DISS/REV CANCELATION 2003-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-17 235 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 4821 E BUSCH BLVD, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 1997-04-24 4821 E BUSCH BLVD, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000299489 TERMINATED 1000000002150 13319 01191 2003-11-19 2008-12-03 $ 14,537.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J02000002505 TERMINATED 01013400039 11287 00645 2001-12-18 2007-01-04 $ 7,840.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2004-01-26
REINSTATEMENT 2003-09-17
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State