Search icon

THE DISCOUNT FLOOR STORE, INC.

Company Details

Entity Name: THE DISCOUNT FLOOR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000074493
FEI/EIN Number 030562088
Address: 358 N ORLANDO AVE, COCOA BEACH, FL, 32931, US
Mail Address: 358 N ORLANDO AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FOWLER CARRIE C Agent 358 N. ORLANDO AVE, COCOA BEACH, FL, 32931

President

Name Role Address
FOWLER CARRIE C President 358 N ORLANDO AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080497 DISCOUNT FLOORS & CABINETS EXPIRED 2012-08-14 2017-12-31 No data 124 N ORLANDO AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 FOWLER, CARRIE C No data
AMENDMENT 2014-11-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 358 N. ORLANDO AVE, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-15 358 N ORLANDO AVE, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2012-08-15 358 N ORLANDO AVE, COCOA BEACH, FL 32931 No data
AMENDMENT 2010-11-01 No data No data
AMENDMENT 2007-05-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000313468 TERMINATED 1000000824976 BREVARD 2019-04-29 2039-05-01 $ 10,361.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000078517 TERMINATED 1000000813077 BREVARD 2019-01-25 2039-01-30 $ 1,496.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2019-04-29
Off/Dir Resignation 2018-09-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
Off/Dir Resignation 2016-03-21
ANNUAL REPORT 2015-03-20
Amendment 2014-11-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State