Search icon

ONE CHOICE PROPERTY MAINTENANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ONE CHOICE PROPERTY MAINTENANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE CHOICE PROPERTY MAINTENANCE 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 03 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2012 (13 years ago)
Document Number: P03000077681
FEI/EIN Number 810623233

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

Address: 3740 PERCIVAL AVENUE, MIAMI, FL, 33133
Mail Address: 3740 PERCIVAL AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPSON SHEILA Vice President 3740 PERCIVAL AVENUE, MIAMI, FL, 33133
HAMMOND COBY Agent 3810 PERCIVAL AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142687 ONE CHOICE CONSTRUCTION EXPIRED 2009-08-05 2014-12-31 - 99 N.W. 183 STREET STE 239D, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-03 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 HAMMOND, COBY -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 3810 PERCIVAL AVENUE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-28 3740 PERCIVAL AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-04-30 3740 PERCIVAL AVENUE, MIAMI, FL 33133 -
AMENDMENT 2008-12-08 - -
AMENDMENT 2007-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001730796 ACTIVE 1000000504757 LEON 2013-05-15 2033-12-12 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001081523 ACTIVE 1000000334829 BROWARD 2012-12-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Off/Dir Resignation 2012-03-12
VOLUNTARY DISSOLUTION 2012-03-03
ANNUAL REPORT 2011-11-01
ANNUAL REPORT 2011-07-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-22
Amendment 2008-12-08
ANNUAL REPORT 2008-02-06
Amendment 2007-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State