Search icon

INTERSTATE DISCOUNT ENTERPRISES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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