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 |
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 |
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 | - | - |
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