Search icon

DISCUS INTERNATIONAL INC.

Company Details

Entity Name: DISCUS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1993 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P93000078122
FEI/EIN Number 65-0448757
Address: 4521 PGA Blvd #211, Palm Beach Gardens, FL 33418
Mail Address: 4521 PGA Blvd #211, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LAW GROUP P.A. Agent

Chairman

Name Role Address
RODRIGUEZ, FRANK A Chairman 4521 PGA Blvd #211, Palm Beach Gardens, FL 33418

President

Name Role Address
Hall-Rodriguez, Dillon President 4521 PGA Boulevard #211, Palm Beach Gardens, FL 33418
Hall-Rodriguez, Riley President 4521 PGA Blvd #211, Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013175 INDEPENDENT STAFFING COMPANY EXPIRED 2010-02-09 2015-12-31 No data 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410
G08032900246 INTRASTATE REGISTERED AGENT EXPIRED 2008-02-01 2013-12-31 No data 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 4521 PGA Blvd #211, Palm Beach Gardens, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 4521 PGA Blvd #211, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-02-27 4521 PGA Blvd #211, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2020-02-27 Corporate Law Group P.A. No data
AMENDMENT AND NAME CHANGE 2020-02-26 DISCUS INTERNATIONAL INC. No data
AMENDMENT 2019-08-15 No data No data
AMENDMENT 2014-12-12 No data No data
AMENDED AND RESTATEDARTICLES 1999-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-27
Amendment and Name Change 2020-02-26
Amendment 2019-08-15
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State