Search icon

AMERICA'S CHOICE, INC.

Company Details

Entity Name: AMERICA'S CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Nov 2004 (20 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: F04000006238
FEI/EIN Number 43-2063591
Address: 330 Hudson St., New York, NY, 10013, US
Mail Address: 5601 GREEN VALLEY DR, BLOOMINGTON, MN, 55437
Place of Formation: DELAWARE

Secretary

Name Role Address
Jung Cordell L Secretary 5601 Green Valley Drive, Blomington, MN, 55437

Treasurer

Name Role Address
Kennedy Douglas C Treasurer 5601 Green Valley Drive, Bloomington, MN, 55437

President

Name Role Address
Whelan Robert D President 5601 Green Valley Dr., Bloomington, MN, 55437

Director

Name Role Address
Jung Cordell L Director 330 Hudson St., New York, NY, 10013
Whelan Robert D Director 330 Hudson St., New York, NY, 10013

Assi

Name Role Address
Mattera Maureen L Assi 330 Hudson Street, New York, NY, 10013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-18 No data No data
CHANGE OF MAILING ADDRESS 2019-03-18 330 Hudson St., New York, NY 10013 No data
REGISTERED AGENT CHANGED 2019-03-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 330 Hudson St., New York, NY 10013 No data
REINSTATEMENT 2011-02-15 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Withdrawal 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
Reg. Agent Change 2016-01-21
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-09
Reinstatement 2011-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State