Search icon

TERESITA DISCOUNT, INC. - Florida Company Profile

Company Details

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

TERESITA 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: 22 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000044787
FEI/EIN Number 571163880

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

Address: 302 SW 8 AVE, MIAMI, FL, 33130, US
Mail Address: 302 SW 8 AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTO ROQUE WILMAR A President 1175 NW 107 ST, MIAMI, FL, 33168
COTO SUAREZ JONY A Vice President 1175 NW 107 ST, MIAMI, FL, 33168
COTO ROQUE WILMAR A Agent 1175 NW 107 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 302 SW 8 AVE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-03-10 302 SW 8 AVE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-03-10 COTO ROQUE, WILMAR A -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 1175 NW 107 ST, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State