Search icon

DISCOUNT GUNS, INC.

Company Details

Entity Name: DISCOUNT GUNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1978 (47 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 570457
FEI/EIN Number 59-1829632
Address: 4821 E BUSCH BLVD, TAMPA, FL 33617
Mail Address: 4821 E BUSCH BLVD, TAMPA, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRIGGS, ROBERT A. Agent 235 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
REYNOLDS, MARK Vice President 4821 E BUSCH BLVD, TAMPA, FL 33617

President

Name Role Address
GRIGGS, ROBERT A President 235 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
GRIGGS, ROBERT A Treasurer 235 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952

Director

Name Role Address
GRIGGS, ROBERT A Director 235 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
ADMIN DISS/REV CANCELATION 2003-09-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-17 235 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 4821 E BUSCH BLVD, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 1997-04-24 4821 E BUSCH BLVD, TAMPA, FL 33617 No data

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: 05 Feb 2025

Sources: Florida Department of State