Search icon

DISCOUNT CONCRETE DESIGNERS "INC" - Florida Company Profile

Company Details

Entity Name: DISCOUNT CONCRETE DESIGNERS "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT CONCRETE DESIGNERS "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: 05 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000031016
FEI/EIN Number 83-4397482

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

Address: 16850 COLLINS AVE , 112, 466, SUNNY ISLE BEACH, FL, 33160, US
Mail Address: 16850 COLLINS AVE , 112, 466, SUNNY ISLE BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GEORGE President 16850 COLLINS AVE 112, 466, SUNNY ISLE BEACH, FL, 33160
RODRIGUEZ GEORGE P Agent 16850 COLLINS AVE, 112, SUNNY ISLE BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062652 "DISCOUNT" HIGH IMPACT WINDOWS & DOORS EXPIRED 2019-05-29 2024-12-31 - 16850 COLLINS AVE ,112, 466, ATTENTION: GEORGE RODRIGUEZ, SUNNY ISLE BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State