Search icon

DISCOUNT MATERNITY WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT MATERNITY WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT MATERNITY WAREHOUSE, 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: 12 Mar 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S37193
FEI/EIN Number 650250144

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

Address: 8324 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 8324 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAGHER, RAYMOND L. President % 18260 N.E. 19TH AVE, N. MIAMI BEACH, FL
CARAGHER, RAYMOND L. Secretary % 18260 N.E. 19TH AVE, N. MIAMI BEACH, FL
CARAGHER, RAYMOND L. Director % 18260 N.E. 19TH AVE, N. MIAMI BEACH, FL
ROSENFELD, ALEXANDER M. Agent 18260 N.E. 19TH AVE., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 8324 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1994-05-01 8324 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000043848 TERMINATED 01020100001 32666 00864 2002-01-22 2007-02-05 $ 7,672.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State