Search icon

DISCOUNT MERCHANDISERS, INC.

Company Details

Entity Name: DISCOUNT MERCHANDISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000084603
FEI/EIN Number 65-0625908
Address: 15866 SW 15TH ST, PEMBROKE PINES, FL 33027
Mail Address: 15866 SW 15TH ST, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KLEINBERG, BRUCE F Agent 15866 SW 15TH ST, PEMBROKE PINES, FL 33027

President

Name Role Address
KLEINBERG, BRUCE F President 15866 SW 15TH ST, HOLLYWOOD, FL 33027

Vice President

Name Role Address
KLEINBURG, BRUCE F Vice President 15866 SW 15TH ST, PEMBROKE PINES, FL 32027

Chairman

Name Role Address
WEINBERG, BRUCE F Chairman 15866 SW 15TH ST, PEMBROKE PINES, FL 32027

Secretary

Name Role Address
KLEINBERG, BRUCE F Secretary 15866 SW 15TH ST, PEMBROKE PINES, FL 32027

Treasurer

Name Role Address
KLEINBERG, BRUCE F Treasurer 15866 SW 15TH ST, PEMBROKE PINES, FL 32027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-09 15866 SW 15TH ST, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 1996-07-09 15866 SW 15TH ST, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 1996-07-09 KLEINBERG, BRUCE F No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-09 15866 SW 15TH ST, PEMBROKE PINES, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-06-16
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State