Entity Name: | CENTER OF CHOICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2018 (6 years ago) |
Document Number: | N17000000811 |
FEI/EIN Number | 81-5128778 |
Address: | 11126 us hwy 41 S, gibsonton, FL, 33534, US |
Mail Address: | 11126 us hwy 41 S, gibsonton, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
lloyd sheffield Jr. | Agent | 11126 us hwy 41 S, gibsonton, FL, 33534 |
Name | Role | Address |
---|---|---|
SHEFFIELD LLOYD Jr. | President | 11126 us hwy 41 S, gibsonton, FL, 33534 |
Name | Role | Address |
---|---|---|
WILLIAMS SHANISE | Secretary | 11126 us hwy 41 S, gibsonton, FL, 33534 |
Name | Role | Address |
---|---|---|
lloyd sheffield Sr. | Vice President | 11126 us hwy 41 S, gibsonton, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-28 | 11126 us hwy 41 S, unit 804, gibsonton, FL 33534 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-28 | 11126 us hwy 41 S, unit 804, gibsonton, FL 33534 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-28 | 11126 us hwy 41 S, unit 804, gibsonton, FL 33534 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-28 | lloyd, sheffield, Jr. | No data |
REINSTATEMENT | 2018-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-05-19 | CENTER OF CHOICE INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-05-28 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-21 |
Amendment and Name Change | 2017-05-19 |
Domestic Non-Profit | 2017-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State