Search icon

BEST CHOICE MEATS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BEST CHOICE MEATS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: K85267
FEI/EIN Number 650120294

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

Address: 11950 Orange Avenue, FT PIERCE, FL, 34945, US
Mail Address: 11950 Orange Avenue, FT PIERCE, FL, 34945, US
ZIP code: 34945
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ANNE I President 11950 Orange Avenue, FT PIERCE, FL, 34945
HALL ROLAND Vice President 11950 Orange Avenue, FT PIERCE, FL, 34945
HALL ANNE I Agent 11950 Orange Avenue, FT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085950 BEST CHOICE MEATS EXPIRED 2019-08-14 2024-12-31 - 11950 ORANGE AVENUE, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-07 11950 Orange Avenue, FT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2021-01-07 HALL, ANNE I BREWER -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 11950 Orange Avenue, FT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 11950 Orange Avenue, FT PIERCE, FL 34945 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000378874 TERMINATED 1000000161876 ST LUCIE 2010-02-25 2030-03-03 $ 953.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15466.95
Total Face Value Of Loan:
15466.95

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$15,466.95
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,466.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,585.1
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $15,466.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State