Search icon

CONTRACTORS INDUSTRIAL CHOICE, INC. - Florida Company Profile

Company Details

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

CONTRACTORS INDUSTRIAL CHOICE, 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: 29 Jun 1990 (35 years ago)
Document Number: L84464
FEI/EIN Number 593016175

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

Address: 3800 N. DAVIS HWY, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 9397, PENSACOLA, FL, 32513, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISHER, JOHN E. Agent 2950 5TH AVE. N., ST. PETERSBURG, FL, 33713
PARSONS BRENDA D President P O BOX 9397, PENSACOLA, FL, 32513
PARSONS BRENDA D Treasurer P O BOX 9397, PENSACOLA, FL, 32513
PARSONS BRENDA D Director P O BOX 9397, PENSACOLA, FL, 32513
DEMOSS MARK DPhd Vice President 28 WOODBURY AVE-UNIT 3, NORWALK, CT, 06850

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-08 3800 N. DAVIS HWY, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 1991-04-08 3800 N. DAVIS HWY, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1990-07-18 SWISHER, JOHN E. -
REGISTERED AGENT ADDRESS CHANGED 1990-07-18 2950 5TH AVE. N., ST. PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State