Search icon

AMERICA'S DISCOUNT LENDERS, INC.

Headquarter

Company Details

Entity Name: AMERICA'S DISCOUNT LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S41942
FEI/EIN Number 65-0258748
Address: 1021 LUCERNE PARKWAY, CAPE CORAL, FL 33904
Mail Address: 1021 LUCERNE PARKWAY, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICA'S DISCOUNT LENDERS, INC., NEW YORK 2185463 NEW YORK
Headquarter of AMERICA'S DISCOUNT LENDERS, INC., COLORADO 20021028832 COLORADO

Agent

Name Role Address
LLERAS, OSWALDO Agent 1021 LUCERNE PKWY, CAPE CORAL, FL 33904

President

Name Role Address
LLERAS, OSWALDO President 1021 LUCERNE PKWY, CAPE CORAL, FL

Secretary

Name Role Address
LLERAS, OSWALDO Secretary 1021 LUCERNE PKWY, CAPE CORAL, FL

Treasurer

Name Role Address
LLERAS, OSWALDO Treasurer 1021 LUCERNE PKWY, CAPE CORAL, FL

Director

Name Role Address
LLERAS, OSWALDO Director 1021 LUCERNE PKWY, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1997-08-26 AMERICA'S DISCOUNT LENDERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-03
NAME CHANGE 1997-08-24
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State