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 |
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 |
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 |
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 | - |
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