Search icon

CENTER OF CHOICE INC.

Company Details

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

Agent

Name Role Address
lloyd sheffield Jr. Agent 11126 us hwy 41 S, gibsonton, FL, 33534

President

Name Role Address
SHEFFIELD LLOYD Jr. President 11126 us hwy 41 S, gibsonton, FL, 33534

Secretary

Name Role Address
WILLIAMS SHANISE Secretary 11126 us hwy 41 S, gibsonton, FL, 33534

Vice President

Name Role Address
lloyd sheffield Sr. Vice President 11126 us hwy 41 S, gibsonton, FL, 33534

Events

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

Documents

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