Search icon

FLORIDA DISCOUNT HOMES, INC.

Company Details

Entity Name: FLORIDA DISCOUNT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1993 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P93000063755
FEI/EIN Number 59-3237951
Address: 11125 PARK BLVD #104-201, SEMINOLE, FL 33772
Mail Address: 11125 PARK BLVD., 104-201, SEMINOLE, FL 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOSCO, JOHN R Agent 730 PASADENA AVE. 5, S. PASADENA, FL 33707

Director

Name Role Address
BOSCO, THOMAS A Director 11125 PARK BLVD, #104-201, SEMINOLE, FL

President

Name Role Address
BOSCO, THOMAS A President 11125 PARK BLVD #104-201, SEMINOLE, FL 33772

Vice President

Name Role Address
BOSCO, THOMAS A Vice President 11125 PARK BLVD #104-201, SEMINOLE, FL 33772

Treasurer

Name Role Address
BOSCO, THOMAS A Treasurer 11125 PARK BLVD #104-201, SEMINOLE, FL 33772

Secretary

Name Role Address
BOSCO, THOMAS A Secretary 11125 PARK BLVD #104-201, SEMINOLE, FL 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 11125 PARK BLVD #104-201, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 1998-04-20 11125 PARK BLVD #104-201, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-13 730 PASADENA AVE. 5, S. PASADENA, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State