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 |
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 |
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 |
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 | - | - |
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 |
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