Search icon

DISCOUNTFLEAMEDS.COM, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNTFLEAMEDS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNTFLEAMEDS.COM, 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000026227
FEI/EIN Number 264526334

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

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

Key Officers & Management

Name Role Address
SEVERIDT DEAN President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250
SEVERIDT JUSTIN M Vice President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250
SEVERIDT NIKOLAS General Manager 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250
SEVERIDT JUSTIN M Agent 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 - 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-01-08 14333-42 BEACH BLVD, JACKSONVILLE, FL 32250 -

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 Apr 2025

Sources: Florida Department of State