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 |
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 |
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 | - | - |
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