Search icon

DISCOUNTFLEAMEDS.COM, INC.

Company Details

Entity Name: DISCOUNTFLEAMEDS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000026227
FEI/EIN Number 264526334
Address: 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250
Mail Address: 14286-19 BEACH BLVD, 316, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SEVERIDT JUSTIN M Agent 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

President

Name Role Address
SEVERIDT DEAN President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
SEVERIDT JUSTIN M Vice President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

General Manager

Name Role Address
SEVERIDT NIKOLAS General Manager 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107073 DISCOUNTFLEA.COM EXPIRED 2009-05-13 2014-12-31 No data 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-01-08 14333-42 BEACH BLVD, JACKSONVILLE, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000643804 TERMINATED 1000000234472 DUVAL 2011-09-26 2031-09-28 $ 843.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State