Search icon

NATIONAL DISCOUNT OFFICE SUPPLIES OF FLORIDA, INC.

Company Details

Entity Name: NATIONAL DISCOUNT OFFICE SUPPLIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1990 (35 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: L63296
FEI/EIN Number 65-0090042
Address: 2628 17TH STREET, SARASOTA, FL 34234
Mail Address: P.O. BOX 5, SARASOTA, FL 34230-0005
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PERCY, GEORGE H. Agent 2628 17TH ST, SARASOTA, FL 34234

President

Name Role Address
PERCY, GEORGE H. President 2628 17TH ST, SARASOTA, FL 34234

Director

Name Role Address
PERCY, GEORGE H. Director 2628 17TH ST, SARASOTA, FL 34234
PERCY, MARILYN E. Director 2628 17TH ST, SARASOTA, FL 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 2628 17TH ST, SARASOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 2628 17TH STREET, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 1997-05-15 2628 17TH STREET, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 1991-07-05 PERCY, GEORGE H. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000139052 TERMINATED 1000000016227 20051 93646 2005-08-29 2010-09-14 $ 25,562.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State