Entity Name: | 1ST CHOICE LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000139525 |
FEI/EIN Number | 770614886 |
Mail Address: | 9737 NW 41 ST., 229, DORAL, FL, 33178 |
Address: | 2470 NW 102 PL, 107, DORAL, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSAN ROBERT | Agent | 9737 NW 41 ST, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
HASSAN ROBERT | President | 3901 NW 79 AVE., DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
HASSAN MARIA | Treasurer | 9737 NW 41 ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-14 | 2470 NW 102 PL, 107, DORAL, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2008-08-14 | 2470 NW 102 PL, 107, DORAL, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-14 | 9737 NW 41 ST, 229, DORAL, FL 33178 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000545859 | ACTIVE | 1000000193632 | DADE | 2010-11-08 | 2026-09-09 | $ 165.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-14 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-26 |
Domestic Profit | 2003-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State