Entity Name: | DISCOTTIN USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000048565 |
FEI/EIN Number | 593673282 |
Address: | 7862 W IRLO BRONSON HWY, PMB 128, KISSIMMEE, FL, 34747 |
Mail Address: | 7862 W IRLO BRONSON HWY, PMB 128, KISSIMMEE, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTIN FERNANDEO | Agent | 2618 STAR LAKE VIEW DR, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
COTTIN FERNANDO | Director | 2618 STAR LAKE VIEW DR, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-24 | 7862 W IRLO BRONSON HWY, PMB 128, KISSIMMEE, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-24 | 7862 W IRLO BRONSON HWY, PMB 128, KISSIMMEE, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-24 | 2618 STAR LAKE VIEW DR, KISSIMMEE, FL 34747 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-04-05 |
Domestic Profit | 2000-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State