Entity Name: | DISCOUNT MOBILITY USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISCOUNT MOBILITY USA, 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: | 16 Jul 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | V51465 |
FEI/EIN Number |
650363666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6307 HANSEL AVENUE, ORLANDO, FL, 32809 |
Mail Address: | 6307 HANSEL AVENUE, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG RENEE | Director | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446 |
GOLDBERG RENEE | Secretary | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446 |
GOLDBERG MICHAEL S | Director | 9973 SWEETLEAF STREET, ORLANDO, FL, 32827 |
GOLDBERG MICHAEL S | President | 9973 SWEETLEAF STREET, ORLANDO, FL, 32827 |
GOLDBERG MICHAEL S | Treasurer | 9973 SWEETLEAF STREET, ORLANDO, FL, 32827 |
GOLDBERG MICHAEL S | Agent | 9973 SWEETLEAF STREET, ORLANDO, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052965 | MEDICAL TRANSPORTATION HELP | EXPIRED | 2015-06-01 | 2020-12-31 | - | 6307 HANSEL AVENUE, ORLANDO, FL, 32809 |
G13000039290 | DISCOUNT MOBILITY USA, INC. | EXPIRED | 2013-04-24 | 2018-12-31 | - | 6307 HANSEL AVENUE, ORLANDO, FL, 32809 |
G11000098200 | INSURANCE FOR MY VACATION | EXPIRED | 2011-10-05 | 2016-12-31 | - | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446 |
G11000098194 | TRAVEL INSURANCE FOR MY TRIP | EXPIRED | 2011-10-05 | 2016-12-31 | - | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446 |
G11000098167 | TRAVEL INSURANCE FOR MY VACATION | EXPIRED | 2011-10-05 | 2016-12-31 | - | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446 |
G11000098187 | INSURANCE FOR MY TRIP | EXPIRED | 2011-10-05 | 2016-12-31 | - | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446 |
G11000080222 | NATIONAL TRAVEL INSURANCE | EXPIRED | 2011-08-12 | 2016-12-31 | - | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446, US |
G11000080223 | MEDICAL TRAVEL INSURANCE | EXPIRED | 2011-08-12 | 2016-12-31 | - | 16555 WHITE ORCHID LANE, DELRAY BEACH, FL, 33446, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 6307 HANSEL AVENUE, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 6307 HANSEL AVENUE, ORLANDO, FL 32809 | - |
AMENDMENT AND NAME CHANGE | 2017-03-27 | DISCOUNT MOBILITY USA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 9973 SWEETLEAF STREET, ORLANDO, FL 32827 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2010-05-21 | MEDICAL TRAVEL, INC. | - |
AMENDMENT AND NAME CHANGE | 2009-09-03 | LAST MINUTE CRUISE LINE DEALS, INC. | - |
NAME CHANGE AMENDMENT | 2006-10-11 | ESPANOL TRAVEL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-20 |
Amendment and Name Change | 2017-03-27 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State