Search icon

DISCOUNT TROPHY & CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: DISCOUNT TROPHY & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 May 1994 (31 years ago)
Branch of: DISCOUNT TROPHY & CO., INC., CONNECTICUT (Company Number 0172052)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: F94000002740
FEI/EIN Number 061137628

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

Address: 400 GOVERNORS HWY, SOUTH WINDSOR, CT, 06074, US
Mail Address: PO BOX 1143, SOUTH WINDSOR, CT, 06074, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BIZIER MARCEL President 1440 CAXAMBAS CT, MARCO ISLAND, FL, 34145
BIZIER MARCEL Vice President 1440 CAXAMBAS CT, MARCO ISLAND, FL, 34145
BIZIER MARCEL Secretary 1440 CAXAMBAS CT, MARCO ISLAND, FL, 34145
FILLMORE ANGEL Treasurer 400 GOVERNORS HWY, SOUTH WINDSOR, CT, 06074
BIZIER BARBARA Agent 1440 CAXAMBAS CT, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137613 MARCO AWARDS GROUP ACTIVE 2023-11-09 2028-12-31 - PO BOX 1143, SOUTH WINDSOR, CT, 06074

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 BIZIER, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1440 CAXAMBAS CT, MARCO ISLAND, FL 34145 -
AMENDMENT 2024-03-21 - -
CANCEL ADM DISS/REV 2006-10-11 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 400 GOVERNORS HWY, SOUTH WINDSOR, CT 06074 -
CHANGE OF MAILING ADDRESS 1997-03-12 400 GOVERNORS HWY, SOUTH WINDSOR, CT 06074 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
Amendment 2024-03-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State