Entity Name: | 1ST CHOICE REALTY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST CHOICE REALTY SERVICES 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: | 21 Aug 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P00000080541 |
FEI/EIN Number |
593664229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6014 US HWY 19 #504, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 6014 US HWY 19 #504, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESPOTA KATHLEEN M | President | 3020 SUMMERVALE DRIVE, HOLIDAY, FL, 34691 |
DESPOTA KATHLEEN M | Secretary | 3020 SUMMERVALE DRIVE, HOLIDAY, FL, 34691 |
DESPOTA KATHLEEN M | Treasurer | 3020 SUMMERVALE DRIVE, HOLIDAY, FL, 34691 |
DESPOTA KATHLEEN M | Director | 3020 SUMMERVALE DRIVE, HOLIDAY, FL, 34691 |
PROGIN CATHERINE M | Vice President | 9247 GREEN PINES TERRACE, NEW RORT RICHEY, FL, 34655 |
PROGIN CATHERINE M | Director | 9247 GREEN PINES TERRACE, NEW RORT RICHEY, FL, 34655 |
DESPOTA KATHLEEN M | Agent | 3020 SUMMERVALE DRIVE, HOLIDAY, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-11 | 6014 US HWY 19 #504, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2007-05-11 | 6014 US HWY 19 #504, NEW PORT RICHEY, FL 34652 | - |
AMENDMENT | 2002-10-01 | - | - |
AMENDMENT | 2000-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-04-18 |
Amendment | 2002-10-01 |
ANNUAL REPORT | 2002-07-16 |
ANNUAL REPORT | 2001-03-12 |
Amendment | 2000-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State