Search icon

VENDOR'S CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: VENDOR'S CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENDOR'S CHOICE, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000036613
FEI/EIN Number 593713574

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

Address: 920 BRITT CT, SUITE 228, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 920 BRITT CT, SUITE 228, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAIKH GAYLE E President 550 TIBERON COVE RD, LONGWOOD, FL, 32750
SHAIKH GAYLE E Agent 550 TIBERON COVE RD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 920 BRITT CT, SUITE 228, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2006-08-17 920 BRITT CT, SUITE 228, ALTAMONTE SPRINGS, FL 32701 -
CANCEL ADM DISS/REV 2004-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 550 TIBERON COVE RD, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004873 LAPSED 53-2004SC-002177-0000-LK 10TH JUD CIR POLK CO FL SML CL 2004-10-05 2010-03-14 $3282.29 FLOW COMPONENTS & EQUIPMENT SUPPLY, INC., 604 N. PRAIRE INDUSTRIAL PARKWAY, (POST OFFICE BOX 735), MULBERRY, FL 33860

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-03-14
REINSTATEMENT 2004-04-02
ANNUAL REPORT 2002-03-15
Domestic Profit 2001-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State