Search icon

DISCOUNT DISTRIBUTORS, INC.

Company Details

Entity Name: DISCOUNT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: P95000014188
FEI/EIN Number 650557552
Address: 725 SE PORT ST. LUCIE BLVD., 106, PORT ST. LUCIE, FL, 34984
Mail Address: 725 SE PORT ST. LUCIE BLVD., 106, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BALL DONALD E Agent 725 SE PORT ST. LUCIE BLVD., #106, PORT ST. LUCIE, FL, 34984

President

Name Role Address
BALL DONALD E President 725 Se Port St. Lucie Blvd. Suite 106, Port St. Lucie, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99103900186 BALL BUSINESS PRODUCTS ACTIVE 1999-04-14 2029-12-31 No data 725 SE PORT ST. LUCIE BLVD., SUITE 106, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 BALL, RUTH No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 3586 NW DEER OAKS DR, JENSEN BEACH, FL 34957 No data
AMENDMENT 2024-12-12 No data No data
AMENDMENT 2001-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 725 SE PORT ST. LUCIE BLVD., 106, PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2000-04-24 725 SE PORT ST. LUCIE BLVD., 106, PORT ST. LUCIE, FL 34984 No data

Documents

Name Date
Amendment 2024-12-12
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State