Search icon

FLOOD DISCOUNT, INC. - Florida Company Profile

Company Details

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

FLOOD 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000024419
FEI/EIN Number 272148242

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

Address: 8181 N W 154TH STREET, SUITE 230, MIAMI LAKES, FL, 33016, US
Mail Address: 8181 N W 154TH STREET, SUITE 230, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLAN BARBARA K President 8181 N W 154TH ST, STE 230, MIAMI LAKES, FL, 33016
SWITZ BEVERLY Secretary 8181 N W 154TH ST., STE 230, MIAMI LAKES, FL, 33016
SWITZ BEVERLY Treasurer 8181 N W 154TH ST., STE 230, MIAMI LAKES, FL, 33016
NENEZIAN GEORGE J Director 8181 N W 154TH ST., STE 230, MIAMI LAKES, FL, 33016
SWITZ BEVERLY Agent 8181 N W 154TH STREET, MIAMI LAKES, FL, 33016
SEIKALY OSCAR F Director 8181 N W 154TH ST., STE 230, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-18
Domestic Profit 2010-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State