Search icon

CHOICE AUTOMOTIVE, INC.

Company Details

Entity Name: CHOICE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 1987 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J97918
FEI/EIN Number 65-0006744
Address: 1564 SOUTH TAMIAMI TRAIL, VENICE, FL 34293
Mail Address: 1564 SOUTH TAMIAMI TRAIL, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WISE, DAVID A. Agent 1927 NEPTUNE ROAD, ENGLEWOOD, FL 34223

Director

Name Role Address
WISE, DAVID A. Director 5240 HERON RD, VENICE, FL 34283

President

Name Role Address
WISE, DAVID A. President 5240 HERON RD, VENICE, FL 34283

Secretary

Name Role Address
WISE, DAVID A. Secretary 5240 HERON RD, VENICE, FL 34283

Treasurer

Name Role Address
WISE, DAVID A. Treasurer 5240 HERON RD, VENICE, FL 34283

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 1564 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 1994-08-02 1564 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-02 1927 NEPTUNE ROAD, ENGLEWOOD, FL 34223 No data

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: 04 Feb 2025

Sources: Florida Department of State