Search icon

DISCOUNT FOODS, INC. - Florida Company Profile

Company Details

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

DISCOUNT FOODS, 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P03000002467
FEI/EIN Number 85-0597355

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

Address: 801 SPIRIT LAKE RD, WINTER HAVEN, FL, 33880
Mail Address: 801 SPIRIT LAKE RD, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Bruce Joey Sr. President 801 SPIRIT LAKE RD, WINTER HAVEN, FL, 33880
Bruce Colette Vice President 801 SPIRIT LAKE RD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-15 801 SPIRIT LAKE RD, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2009-02-15 801 SPIRIT LAKE RD, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2007-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
AMENDED ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State