Search icon

FLORIDA BY CHOICE, INC.

Company Details

Entity Name: FLORIDA BY CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000037399
FEI/EIN Number 593641378
Address: 7677 DR. PHILLIPS BLVD, SUITE 200, ORLANDO, FL, 32819
Mail Address: 7677 DR. PHILLIPS BLVD, SUITE 200, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LANDIS BETTY A Agent 7677 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

President

Name Role Address
LANDIS BETTY A President 7677 DR. PHILLIPS BLVD., SUITE 200, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 7677 DR. PHILLIPS BLVD., SUITE 200, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-12 7677 DR. PHILLIPS BLVD, SUITE 200, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2003-11-12 7677 DR. PHILLIPS BLVD, SUITE 200, ORLANDO, FL 32819 No data
AMENDMENT 2000-05-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000462060 TERMINATED 1000000457478 ORANGE 2013-02-01 2023-02-20 $ 368.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2001-07-10
Amendment 2000-05-10
Domestic Profit 2000-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State