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 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7537928106 | 2020-07-23 | 0455 | PPP | 11950 ORANGE AVE, FORT PIERCE, FL, 34945-2024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State