Search icon

NY DISCOUNT CENTER, INC. - Florida Company Profile

Company Details

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

NY 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: 27 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000092361
FEI/EIN Number 650790701

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

Address: 7900 NW 27TH AVE, NORTHSIDE SHOPPING CENTER, MIAMI, FL, 33147, US
Mail Address: 7900 NW 27TH AVE, NORTHSIDE SHOPPING CENTER, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATARY YORAM President 4991 NW 102ND DRIVE, CORAL SPRINGS, FL, 33076
SIEGELAUB, GOLDING & FELLER Agent 2801 N. UNIVERSITY DR. #301, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 SIEGELAUB, GOLDING & FELLER -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 2801 N. UNIVERSITY DR. #301, CORAL SPRINGS, FL 33071 -
AMENDMENT 2007-08-13 - -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 7900 NW 27TH AVE, NORTHSIDE SHOPPING CENTER, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1998-03-27 7900 NW 27TH AVE, NORTHSIDE SHOPPING CENTER, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000942150 LAPSED 14-05311-SP-23 MIAMI-DADE COUNTY 2014-08-04 2019-11-17 $3,282.41 MORINI FASHIONS INC., PO BOX 230274, BROOKLYN, NY 11223

Documents

Name Date
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-07-28
Amendment 2007-08-13
ANNUAL REPORT 2007-07-22
REINSTATEMENT 2006-10-20
ANNUAL REPORT 2005-10-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State