Entity Name: | DISCRETION CONCOURSE MTG. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISCRETION CONCOURSE MTG. CORP. 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: | 19 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P94000092431 |
FEI/EIN Number |
650579235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5420 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5420 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKEL JUDITH | Director | 3420 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
FRANKEL JUDITH A | Agent | 5420 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 5420 NORTH BAY ROAD, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 5420 NORTH BAY ROAD, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-18 | 5420 NORTH BAY ROAD, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State