Entity Name: | INTERSTATE DISCOUNT ENTERPRISES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERSTATE DISCOUNT ENTERPRISES CORPORATION 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: | 28 Oct 1985 (39 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | H84879 |
FEI/EIN Number |
592593815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12308 SW 132ND CT., MIAMI, FL, 33186 |
Mail Address: | 10280 SW 140TH STREET, MIAMI, FL, 33176 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ HOWARD | President | 10280 SW 140TH ST., MIAMI, FL, 33176 |
KATZ ROBIN | Vice President | 10280 SW 140TH ST., MIAMI, FL, 33176 |
KATZ HOWARD | Agent | 10280 SW 140TH STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-03 | 10280 SW 140TH STREET, MIAMI, FL 33176 | - |
REINSTATEMENT | 2000-03-06 | - | - |
CHANGE OF MAILING ADDRESS | 2000-03-06 | 12308 SW 132ND CT., MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-03 | 12308 SW 132ND CT., MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-03 | KATZ, HOWARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State