Search icon

APPLIANCE DISCOUNT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: APPLIANCE DISCOUNT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIANCE DISCOUNT CENTER, 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: 18 May 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000039782
FEI/EIN Number 650581422

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

Address: 11705 S CLEVELAND AVE, FT MYERS, FL, 33907, US
Mail Address: 11705 S CLEVELAND AVE, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JAMES B. President 3902 SE 2ND PL, CAPE CORAL, FL
SCOTT JAMES B. Director 3902 SE 2ND PL, CAPE CORAL, FL
NEWCOMB DANIEL A Vice President 4006 SE 1ST PL, CAPE CORAL, FL
NEWCOMB DANIEL A Director 4006 SE 1ST PL, CAPE CORAL, FL
HILLMAN RUSSELL Secretary 2112 NE 15TH LANE, CAPE CORAL, FL
HILLMAN RUSSELL Treasurer 2112 NE 15TH LANE, CAPE CORAL, FL
HILLMAN RUSSELL Director 2112 NE 15TH LANE, CAPE CORAL, FL
SCOTT JAMES B Agent 3902 SE 2ND PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-06 11705 S CLEVELAND AVE, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1997-03-06 11705 S CLEVELAND AVE, FT MYERS, FL 33907 -
AMENDMENT 1995-06-15 - -

Documents

Name Date
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-02-20
DOCUMENTS PRIOR TO 1997 1995-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State