Search icon

DISCOUNT GUNS & PAWN, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT GUNS & PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT GUNS & PAWN, 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: 25 Aug 1993 (32 years ago)
Date of dissolution: 28 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: P93000059468
FEI/EIN Number 650432088

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

Address: 1201 S STATE ROAD 7, HOLLYWOOD, FL, 33023
Mail Address: 1201 S STATE ROAD 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN JEFFREY Agent 1201 S. STATE RD 7, HOLLYWOOD, FL, 33023
GROSS LEE President 1201 S. STATE RD 7, HOLLYWOOD, FL, 33023
BERMAN JEFFREY Vice President 1201 S. STATE RD 7, HOLLYWOOD, FL, 33023
GROSS LEE Secretary 1201 S. STATE RD 7, HOLLYWOOD, FL, 33023
BERMAN JEFFREY Treasurer 1201 S. STATE RD. 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-28 - -
REGISTERED AGENT NAME CHANGED 1999-03-24 BERMAN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 1999-03-24 1201 S. STATE RD 7, HOLLYWOOD, FL 33023 -

Documents

Name Date
Voluntary Dissolution 2004-06-28
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State