Search icon

CAMPOS DISCOUNT INC. - Florida Company Profile

Company Details

Entity Name: CAMPOS DISCOUNT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPOS DISCOUNT 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000117935
FEI/EIN Number 161772653

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

Address: 3204-06 NW 2ND AVE, MIAMI, FL, 33127
Mail Address: 3204-06 NW 2ND AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO CHRISTOPHER Director 130 NW 49 ST, MIAMI, FL, 33127
RODRIGUEZ KARLA Agent 3204 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-20 RODRIGUEZ, KARLA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 3204 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2010-03-23 3204-06 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-08 3204-06 NW 2ND AVE, MIAMI, FL 33127 -
AMENDMENT 2006-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000513784 TERMINATED 1000000672152 MIAMI-DADE 2015-04-17 2035-04-27 $ 36,125.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000513776 ACTIVE 1000000672151 MIAMI-DADE 2015-04-17 2035-04-27 $ 243,611.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000540574 TERMINATED 1000000609701 MIAMI-DADE 2014-04-17 2034-05-01 $ 421.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000398684 TERMINATED 1000000598878 MIAMI-DADE 2014-03-21 2034-03-28 $ 503.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000330372 TERMINATED 1000000591427 MIAMI-DADE 2014-03-06 2034-03-13 $ 596.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J12000190192 TERMINATED 1000000256693 DADE 2012-03-07 2032-03-14 $ 477.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000190200 TERMINATED 1000000256696 DADE 2012-03-07 2022-03-14 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-09-15
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-07-08
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-23
Amendment 2006-09-28
Domestic Profit 2006-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State