Search icon

JH DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: JH DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JH DISCOUNT, 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 17 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: P02000017901
FEI/EIN Number 020551959

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

Address: 3015 NW 79TH ST, F50, MIAMI, FL, 33142
Mail Address: 230 SW 117TH TER, PEMBROKE PINES, FL, 33025
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM HACK W President 230 SW 117TH TER, PEMBROKE PINES, FL, 33025
KIM HACK W Agent 3015 NW 79TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 3015 NW 79TH ST, F50, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-04-22 3015 NW 79TH ST, F50, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 3015 NW 79TH ST, F50, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2004-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000104169 TERMINATED 1000000250176 DADE 2012-02-08 2032-02-15 $ 301.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-17
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State