Search icon

DISCOUNT FIREWORKS OF CENTRAL FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: DISCOUNT FIREWORKS OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT FIREWORKS OF CENTRAL FLORIDA, 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: 10 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000003198
FEI/EIN Number 391840650

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

Address: 26555 JONES LOOP RD, PUNTA GORDA, FL, 33951
Mail Address: PO BOX 61, NOKOMIS, FL, 34274
ZIP code: 33951
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-VAERETI GINA P President 1415 FALCON RD, VENICE, FL, 34293
VAERETTI WILLIAM Vice President 1415 FALCON RD, VENICE, FL, 34293
SMITH-VAERETTI GINA P Agent 1415 FALCON ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-06-12 26555 JONES LOOP RD, PUNTA GORDA, FL 33951 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 26555 JONES LOOP RD, PUNTA GORDA, FL 33951 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-13 1415 FALCON ROAD, VENICE, FL 34293 -
CANCEL ADM DISS/REV 2006-11-13 - -
REGISTERED AGENT NAME CHANGED 2006-11-13 SMITH-VAERETTI, GINA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007994 LAPSED 2007 CA 014848 NC CIR CRT SARASOTA CTY, FL 2008-04-11 2013-06-02 $114373.15 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-06-26
REINSTATEMENT 2006-11-13
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-02-04
REINSTATEMENT 2001-10-09
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State