Search icon

COMPLETE CHOICE PROPERTIES, INC.

Company Details

Entity Name: COMPLETE CHOICE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2002 (23 years ago)
Document Number: P02000006319
FEI/EIN Number 020538272
Address: 11112-27 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 11112-27 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KINSMAN CHRISTOPHER J Agent 4633 Maple Lakes Drive, JACKSONVILLE, FL, 32257

President

Name Role Address
KINSMAN CHRISTOPHER J President 4633 Maple Lakes Drive, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
KINSMAN CHRISTOPHER J Secretary 4633 Maple Lakes Drive, JACKSONVILLE, FL, 32257
KINSMAN TAMERA K Secretary 4633 MAPLE LAKES DR, JACKSONVILLE, FL, 322577823

Director

Name Role Address
KINSMAN CHRISTOPHER J Director 4633 Maple Lakes Drive, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001593 AGAPE LOVE DESIGN COMPANY ACTIVE 2022-01-05 2027-12-31 No data 11112 SAN JOSE BLVD STE 27, JACKSONVILLE, FL, 32223
G08024900161 COMPLETE CHOICE FRAMING ACTIVE 2008-01-23 2029-12-31 No data 11112 SAN JOSE BLVD STE 27, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 4633 Maple Lakes Drive, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 11112-27 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2010-04-01 11112-27 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State