Search icon

PIERRE SALNAVE'S DISCOUNT, CORP. - Florida Company Profile

Company Details

Entity Name: PIERRE SALNAVE'S DISCOUNT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIERRE SALNAVE'S DISCOUNT, CORP. 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: 10 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (16 years ago)
Document Number: P06000105010
FEI/EIN Number 753220992

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

Address: 3114 lee boulevard, unit #1-a, LEHIGH ACRES, FL, 33971, US
Mail Address: 3114 lee boulevard, unit #1a, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHURCIEN PIERRE S President 4306 28TH ST., SW, LEHIGH ACRES, FL, 33976
PHURCIEN PIERRE S Director 4306 28TH ST., SW, LEHIGH ACRES, FL, 33976
PHURCIEN PIERRE S Agent 4306 28TH ST., SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 3114 lee boulevard, unit #1-a, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2019-02-06 3114 lee boulevard, unit #1-a, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 4306 28TH ST., SW, LEHIGH ACRES, FL 33976 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State