Search icon

CONSUMERS FOR CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMERS FOR CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N03000001743
FEI/EIN Number 432004191

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

Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814
Mail Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAMY WILL Chairman 1801 LEGION DRIVE, WINTER PARK, FL, 32789
MCCAMY WILL Director 1801 LEGION DRIVE, WINTER PARK, FL, 32789
ASHER ANDREW L Secretary 4767 NEW BROAD STREET, ORLANDO, FL, 32814
ASHER ANDREW L Director 4767 NEW BROAD STREET, ORLANDO, FL, 32814
STONE JOHN Treasurer 5701 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308
STONE JOHN Director 5701 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308
ASHER ANDREW LESQ Agent 4767 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-09-10 CONSUMERS FOR CHOICE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-07-20 4767 NEW BROAD STREET, ORLANDO, FL 32814 -
REINSTATEMENT 2010-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-20 4767 NEW BROAD STREET, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2010-07-20 4767 NEW BROAD STREET, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2010-07-20 ASHER, ANDREW L, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Name Change 2013-09-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-14
Reinstatement 2010-07-20
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
Domestic Non-Profit 2003-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State