Search icon

HAITI DISCOUNT MARKET, INC. - Florida Company Profile

Company Details

Entity Name: HAITI DISCOUNT MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAITI DISCOUNT MARKET, 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000082015
FEI/EIN Number 650532782

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

Address: 562 11TH ST N, NAPLES, FL, 33999
Mail Address: 562 11TH ST N, NAPLES, FL, 33999
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. FLEUR GEORGE President 2100 SW 41 ST, NAPLES, FL
MYRTIL SILFINA Secretary 2100 SW 41 ST, NAPLES, FL
ST. FLEUR GEORGE Agent 562 11TH ST N, NAPLES, FL, 33999

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064644 PARADISE TAKE OUT RESTAURANT EXPIRED 2013-06-26 2018-12-31 - 493 GOODLETTE ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 562 11TH ST N, NAPLES, FL 33999 -
CHANGE OF MAILING ADDRESS 2025-11-01 562 11TH ST N, NAPLES, FL 33999 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State