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 |
Name | Role | Address |
---|---|---|
Jung Cordell L | Secretary | 5601 Green Valley Drive, Blomington, MN, 55437 |
Name | Role | Address |
---|---|---|
Kennedy Douglas C | Treasurer | 5601 Green Valley Drive, Bloomington, MN, 55437 |
Name | Role | Address |
---|---|---|
Whelan Robert D | President | 5601 Green Valley Dr., Bloomington, MN, 55437 |
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 |
Name | Role | Address |
---|---|---|
Mattera Maureen L | Assi | 330 Hudson Street, New York, NY, 10013 |
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 |
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