Search icon

DISCOVERY PILOT SHOP, CORP - Florida Company Profile

Company Details

Entity Name: DISCOVERY PILOT SHOP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOVERY PILOT SHOP, CORP 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000037605
FEI/EIN Number 47-4172149

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

Address: 815 NE 199 STREET, MIAMI, FL, 33179, US
Mail Address: 815 NE 199 STREET, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDUARDO E President 815 NE 199 STREET, MIAMI, FL, 33179
LEE NATALIE FINA 9067 LAS TUNAS DR, TEMPLE CITY, CA, 91780
LOPEZ EDUARDO E Chief Financial Officer 815 NE 199 STREET, MIAMI, FL, 33179
LOPEZ EDUARDO E Secretary 815 NE 199 ST, MIAMI, FL, 33179
NG WAH KVP Vice President 815 NE 199 STREET, MIAMI, FL, 33179
LOPEZ EDUARDO E Agent 815 NE 199 STREET, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056677 DISCOVERY PILOT SHOP EXPIRED 2017-05-22 2022-12-31 - 902 SW 34 ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 815 NE 199 STREET, STE 201, MIAMI, FL 33179 -
REINSTATEMENT 2019-09-23 - -
CHANGE OF MAILING ADDRESS 2019-09-23 815 NE 199 STREET, STE 201, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2019-09-23 LOPEZ, EDUARDO E -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 815 NE 199 STREET, STE 201, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-19
REINSTATEMENT 2023-02-04
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-09-23
Amendment 2017-06-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-06-01
Domestic Profit 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State