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 |
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 |
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 | - |
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 |
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