Entity Name: | BEST CHOICE MEATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
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 | 65-0120294 |
Address: | 11950 Orange Avenue, FT PIERCE, FL 34945 |
Mail Address: | 11950 Orange Avenue, FT PIERCE, FL 34945 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL, ANNE I BREWER | Agent | 11950 Orange Avenue, FT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
HALL, ANNE I BREWER | President | 11950 Orange Avenue, FT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
HALL, ANNE I BREWER | Director | 11950 Orange Avenue, FT PIERCE, FL 34945 |
HALL, ROLAND | Director | 11950 Orange Avenue, FT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
HALL, ROLAND | Vice President | 11950 Orange Avenue, FT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
HALL, ROLAND | Secretary | 11950 Orange Avenue, FT PIERCE, FL 34945 |
Name | Role | Address |
---|---|---|
HALL, ROLAND | Treasurer | 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 | No data | 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 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | HALL, ANNE I BREWER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 11950 Orange Avenue, FT PIERCE, FL 34945 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-12 | 11950 Orange Avenue, FT PIERCE, FL 34945 | No data |
CANCEL ADM DISS/REV | 2010-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State