Search icon

DISCOUNT WORLDWIDE PURCHASING, INC.

Company Details

Entity Name: DISCOUNT WORLDWIDE PURCHASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000008878
FEI/EIN Number 650720854
Address: 9627 SW 142 CT, MIAMI, FL, 33186
Mail Address: 14129 SW 142ND AVE, #106, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARTHOLE PAUL A Agent 12855 SW 136 AVENUE #106, MIAMI, FL, 33186

President

Name Role Address
TRIBIE MIREILLE President 9627 SW 142ND COURT, MIAMI, FL, 33186

Vice President

Name Role Address
LAUREANO SEBASIAN A Vice President 9627 SW 142 CT, MIAMI, FL, 33186
LAUREANO MANUEL Vice President 9627 SW 142ND COURT, MIAMI, FL, 33186

2VS

Name Role Address
LAUREANO SALIANA I 2VS 9627 SW 142ND COURT, MIAMI, FL, 33186

Treasurer

Name Role Address
LAUREANO MANUEL Treasurer 9627 SW 142ND COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 9627 SW 142 CT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 12855 SW 136 AVENUE #106, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2002-05-21 9627 SW 142 CT, MIAMI, FL 33186 No data
AMENDMENT 1999-07-20 No data No data
REINSTATEMENT 1999-07-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-13
REINSTATEMENT 1999-07-20
Amendment 1999-07-20
Domestic Profit Articles 1997-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State