Search icon

PERSONAL CHOICES INC. - Florida Company Profile

Company Details

Entity Name: PERSONAL CHOICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONAL CHOICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Jun 2000 (25 years ago)
Date of dissolution: 03 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P00000057791
FEI/EIN Number 593652847

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

Address: 3533 N VILLAGE CT, SARASOTA, FL, 34231
Mail Address: P.O. BOX 17578, SARASOTA, FL, 34276
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMILCAR KELLY President 2485 E. BURR OAK CT, SARASOTA, FL, 34232
BLOOM NATALIE Vice President 3533 N VILLAGE CT, SARASOTA, FL, 34231
BLOOM NATALIE President 3533 N VILLAGE CT, SARASOTA, FL, 34231
BLOOM NATALIE Agent 3533 N VILLAGE CT, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-03 - -
CHANGE OF MAILING ADDRESS 2007-01-06 3533 N VILLAGE CT, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 3533 N VILLAGE CT, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 3533 N VILLAGE CT, SARASOTA, FL 34231 -

Documents

Name Date
Voluntary Dissolution 2017-01-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State