Search icon

HOMEBUYER'S CHOICE, INC.

Company Details

Entity Name: HOMEBUYER'S CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000075401
FEI/EIN Number 593736217
Address: 201 DONEGAL AVE, LAKE MARY, FL, 32746
Mail Address: 201 DONEGAL AVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SOTNICK ERIC Agent 201 DONEGAL AVE, LAKE MARY, FL, 32746

President

Name Role Address
SOTNICK ERIC D President 201 DONEGAL AVE, LAKE MARY, FL, 32746

Secretary

Name Role Address
SOTNICK ERIC D Secretary 201 DONEGAL AVE, LAKE MARY, FL, 32746

Treasurer

Name Role Address
SOTNICK ERIC D Treasurer 201 DONEGAL AVE, LAKE MARY, FL, 32746

Director

Name Role Address
SOTNICK ERIC D Director 201 DONEGAL AVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2010-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-11-22 SOTNICK, ERIC No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 201 DONEGAL AVE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2010-11-22 201 DONEGAL AVE, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 201 DONEGAL AVE, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
Amendment 2010-11-22
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State