Search icon

THE DISCOUNT FLOOR STORE, INC. - Florida Company Profile

Company Details

Entity Name: THE DISCOUNT FLOOR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DISCOUNT FLOOR STORE, 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: 18 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000074493
FEI/EIN Number 030562088

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

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

Key Officers & Management

Name Role Address
FOWLER CARRIE C President 358 N ORLANDO AVE, COCOA BEACH, FL, 32931
FOWLER CARRIE C Agent 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 - 124 N ORLANDO AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 FOWLER, CARRIE C -
AMENDMENT 2014-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 358 N. ORLANDO AVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-15 358 N ORLANDO AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2012-08-15 358 N ORLANDO AVE, COCOA BEACH, FL 32931 -
AMENDMENT 2010-11-01 - -
AMENDMENT 2007-05-30 - -

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 Apr 2025

Sources: Florida Department of State