Search icon

DISCOUNT EMPLOYEE LEASING, INC.

Company Details

Entity Name: DISCOUNT EMPLOYEE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: P08000075153
FEI/EIN Number 263196571
Address: 2523 BELFORT RD., JACKSONVILLE, FL, 32216, US
Mail Address: 2523 BELFORT RD., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SUMMERS ROBERT W Agent 2523 BELFORT RD., JACKSONVILLE, FL, 32216

President

Name Role Address
SUMMERS ROBERT W President 2523 BELFORT RD., JACKSONVILLE, FL, 32216

Vice President

Name Role Address
SUMMERS ROBERT W Vice President 2523 BELFORT RD., JACKSONVILLE, FL, 32216

Secretary

Name Role Address
SUMMERS ROBERT W Secretary 2523 BELFORT RD., JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
SUMMERS ROBERT W Treasurer 2523 BELFORT RD., JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030801 CERTIFIED PAYROLL SOLUTIONS EXPIRED 2016-03-24 2021-12-31 No data 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2523 BELFORT RD., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2019-02-13 2523 BELFORT RD., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2523 BELFORT RD., JACKSONVILLE, FL 32216 No data
CANCEL ADM DISS/REV 2010-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State