Search icon

CHOICE ONE REAL ESTATE CORP. - Florida Company Profile

Company Details

Entity Name: CHOICE ONE REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE ONE REAL ESTATE CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2005 (20 years ago)
Document Number: P01000028403
FEI/EIN Number 651107049

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

Address: 18400 SW 97 AVENUE, CUTLER BAY, FL, 33157
Mail Address: 18400 SW 97 AVENUE, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDOUGALL EDWARD P President 18400 SW 97 AVENUE, CUTLER BAY, FL, 33157
MACDOUGALL EDWARD Agent 18400 SW 97 AVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 MACDOUGALL, EDWARD -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 18400 SW 97 AVENUE, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-03-11 18400 SW 97 AVENUE, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 18400 SW 97 AVE, CUTLER BAY, FL 33157 -
AMENDMENT 2005-08-15 - -
NAME CHANGE AMENDMENT 2003-12-19 CHOICE ONE REAL ESTATE CORP. -
AMENDMENT 2003-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State