Search icon

A DISCOUNT CUE SOURCE & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: A DISCOUNT CUE SOURCE & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A DISCOUNT CUE SOURCE & ACCESSORIES, INC. 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: 03 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000073011
FEI/EIN Number 651029968

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1451 SW 12TH AVE, #D, POMPANO BEACH, FL, 33069
Mail Address: POST OFFICE BOX 26942, TAMARAC, FL, 33320
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDROWICZ Dave BPreside President 1451 SW 12TH AVE, POMPANO BEACH, FL, 33069
WIDROWICZ DAVE Director 64 CANTERBURY LANE, TAMARAC, FL, 33319
Widrowicz Victoria IVice Pr Vice President 1451 SW 12TH AVE, POMPANO BEACH, FL, 33069
WIDROWICZ DAVE Agent 64 CANTERBURY LANE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1451 SW 12TH AVE, #D, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State