Search icon

NY DISCOUNT PLUS, INC. - Florida Company Profile

Company Details

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

NY DISCOUNT PLUS, 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: 07 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000073317
FEI/EIN Number 273406276

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

Address: 1395 S. Ocean Blvd., Pompano Beach, FL, 33062, US
Mail Address: 1395 S. Ocean Blvd., Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATARY ATARA President 1395 S. Ocean Blvd., Pompano Beach, FL, 33062
ATARY ATARA Agent 1395 S. Ocean Blvd., Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1395 S. Ocean Blvd., Apt. 804, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2014-01-10 1395 S. Ocean Blvd., Apt. 804, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1395 S. Ocean Blvd., Apt. 804, Pompano Beach, FL 33062 -
AMENDMENT 2011-03-17 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 ATARY, ATARA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000846932 TERMINATED 1000000423543 MIAMI-DADE 2013-04-25 2023-05-03 $ 2,358.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-21
Amendment 2011-03-17
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State