Entity Name: | DISCOUNT AUTO MART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISCOUNT AUTO MART, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jun 2006 (19 years ago) |
Document Number: | P03000106643 |
FEI/EIN Number |
450525671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 Clearlake road unit45, Cocoa, FL, 32922, US |
Mail Address: | 8235 sandberry blvd, ORLANDO, FL, 32819, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEIKH SUALEHEEN R | Director | 8235 Sandberry blvd, ORLANDO, FL, 32819 |
SHEIKH SUALEHEEN R | Agent | 641 Clearlake road unit45, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 641 Clearlake road unit45, Cocoa, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 641 Clearlake road unit45, Cocoa, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 641 Clearlake road unit45, Cocoa, FL 32922 | - |
CANCEL ADM DISS/REV | 2006-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-13 | SHEIKH, SUALEHEEN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State