Search icon

DISCOUNT CAMERAS & COMPUTERS, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT CAMERAS & COMPUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT CAMERAS & COMPUTERS, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000116148
FEI/EIN Number 203332581

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

Address: 5041 W IRLO BRONSON HWY, KISSIMMEE, FL, 34746
Mail Address: 5041 W IRLO BRONSON HWY, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MAURICIO President 368 VERDI STREET, DAVENPORT, FL, 33896
MARTINEZ MAURICIO Agent 368 VERDI STREET, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 5041 W IRLO BRONSON HWY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2010-03-22 5041 W IRLO BRONSON HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 368 VERDI STREET, DAVENPORT, FL 33896 -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-18 MARTINEZ, MAURICIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000770499 TERMINATED 1000000652791 OSCEOLA 2015-01-27 2036-12-08 $ 1,465.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000590965 TERMINATED 1000000171231 OSCEOLA 2010-05-03 2030-05-19 $ 2,236.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000611332 TERMINATED 1000000171237 OSCEOLA 2010-05-03 2030-05-26 $ 999.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000490844 TERMINATED 1000000161328 OSCEOLA 2010-03-15 2030-04-14 $ 4,636.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000135621 TERMINATED 1000000120521 OSCEOLA 2009-04-28 2030-02-16 $ 2,347.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000147505 TERMINATED 1000000078200 3675 1405 2008-04-22 2028-04-30 $ 9,229.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-01-18
Domestic Profit 2005-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State