Search icon

A. B. DISCOUNT, INC

Company Details

Entity Name: A. B. DISCOUNT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000006099
FEI/EIN Number 81-1496627
Address: 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206, US
Mail Address: 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN NEDRA F Agent 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206

President

Name Role Address
WARREN NEDRA F President 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206

Director

Name Role Address
WARREN NEDRA F Director 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
BOCHNIA JOHN S Treasurer 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
NYE SHERRY Secretary 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012973 A.B. DISCOUNT, INC DBA WARREN MOTORS EXPIRED 2018-01-24 2023-12-31 No data 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206
G16000104090 WARREN MOTORS DBA A. B. DISCOUNT, INC EXPIRED 2016-09-22 2021-12-31 No data 4530 BRENTWOOD AVENUE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-09 WARREN, NEDRA F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000029863 ACTIVE 1000001025224 DUVAL 2025-01-09 2045-01-15 $ 4,227.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J25000029871 ACTIVE 1000001025227 DUVAL 2025-01-09 2035-01-15 $ 342.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-20
Domestic Profit 2016-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State