Search icon

DISCOUNT ENERGY, INC. - Florida Company Profile

Company Details

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

DISCOUNT ENERGY, 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000008768
Address: 519 PAULA DRIVE SOUTH, DUNEDIN, FL, 34698
Mail Address: 519 PAULA DRIVE SOUTH, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ KEITH President 521 PAULA DR SOUTH, DUNEDIN, FL, 34698
QUIROZ KEITH Chief Executive Officer 521 PAULA DR SOUTH, DUNEDIN, FL, 34698
QUIROZ KEITH Chief Financial Officer 521 PAULA DR SOUTH, DUNEDIN, FL, 34698
QUIROZ KEITH Agent 519 PAULA DR S, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-13 - -
REGISTERED AGENT NAME CHANGED 2010-12-13 QUIROZ, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2010-12-13 519 PAULA DR S, DUNEDIN, FL 34698 -
AMENDMENT 2010-07-28 - -
AMENDMENT 2010-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000206527 LAPSED 1000000256595 PINELLAS 2012-03-07 2022-03-21 $ 2,073.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2010-12-13
Reg. Agent Change 2010-12-01
Off/Dir Resignation 2010-10-27
DEBIT MEMO #00827-C 2010-10-04
Amendment 2010-07-28
Amendment 2010-07-14
Domestic Profit 2010-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State