Search icon

CHOISY, INC. - Florida Company Profile

Company Details

Entity Name: CHOISY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOISY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M22196
FEI/EIN Number NOT APPLICABLE

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

Address: 82, AVENUE DES CEDRES, RIGAUD, QUEBEC JOP 1PO, CANADA
Mail Address: 82, AVENUE DES CEDRES, RIGAUD, QUEBEC JOP 1PO, CANADA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIGNARD, FRANCOIS Director 82, AVENUE DES CEDRES, RIGAUD, QUEBEC, CAN.
BEHAR, LARRY J. Agent 888 SE THIRD AVE., S. 400, FT. LAUDERDALE, FL, 33316
GUIGNARD, FRANCOIS President 82, AVENUE DES CEDRES, RIGAUD, QUEBEC, CAN.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-15 82, AVENUE DES CEDRES, RIGAUD, QUEBEC JOP 1PO, CANADA -
CHANGE OF MAILING ADDRESS 1992-04-15 82, AVENUE DES CEDRES, RIGAUD, QUEBEC JOP 1PO, CANADA -
REGISTERED AGENT ADDRESS CHANGED 1990-04-05 888 SE THIRD AVE., S. 400, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State