Search icon

CHOICE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: CHOICE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE AUTOMOTIVE, 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 Oct 1987 (38 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: J97918
FEI/EIN Number 650006744

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

Address: 1564 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 1564 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE, DAVID A. President 5240 HERON RD, VENICE, FL, 34283
WISE, DAVID A. Secretary 5240 HERON RD, VENICE, FL, 34283
WISE, DAVID A. Treasurer 5240 HERON RD, VENICE, FL, 34283
WISE, DAVID A. Agent 1927 NEPTUNE ROAD, ENGLEWOOD, FL, 34223
WISE, DAVID A. Director 5240 HERON RD, VENICE, FL, 34283

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 1564 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1994-08-02 1564 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-02 1927 NEPTUNE ROAD, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000032502 LAPSED 01020030075 20020 09687 2002-01-17 2022-01-29 $ 9,565.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State