Search icon

DISCOUNT HOTELS AMERICA, INC.

Company Details

Entity Name: DISCOUNT HOTELS AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000060225
FEI/EIN Number 205931753
Address: 6817 WEST COLONIAL, ORLANDO, FL, 32818
Mail Address: 7512 DR. PHILLIPS BLVD., STE.50-295, ORLANDO, FL, 32819
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WINSTON GLENN M Agent 8217 BAY WEST CT, ORLANDO, FL, 32835

President

Name Role Address
WINSTON GLENN M President 8217 BAYWEST COURT, ORLANDO, FL, 32835

Director

Name Role Address
WINSTON GLENN M Director 8217 BAYWEST COURT, ORLANDO, FL, 32835
WINSTON STEPHANIE L Director 8217 BAYWEST COURT, ORLANDO, FL, 32835

Vice President

Name Role Address
WINSTON STEPHANIE L Vice President 8217 BAYWEST COURT, ORLANDO, FL, 32835

Secretary

Name Role Address
WINSTON STEPHANIE L Secretary 8217 BAYWEST COURT, ORLANDO, FL, 32835

Treasurer

Name Role Address
WINSTON STEPHANIE L Treasurer 8217 BAYWEST COURT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 6817 WEST COLONIAL, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2009-03-24 6817 WEST COLONIAL, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-04 8217 BAY WEST CT, ORLANDO, FL 32835 No data
AMENDMENT 2005-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2005-12-12 WINSTON, GLENN M No data
CANCEL ADM DISS/REV 2005-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-03
Reg. Agent Change 2005-12-12
Amendment 2005-12-12
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State