Search icon

FLORIDA'S CHOICE FOODS, INC. - Florida Company Profile

Company Details

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

FLORIDA'S CHOICE FOODS, 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000142383
FEI/EIN Number 510490353

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

Address: 1509 W SILVER HAMMOCK, DELAND, FL, 32720
Mail Address: 1509 W SILVER HAMMOCK, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON CHARLES President 1509 W SILVER HAMMOCK, DELAND, FL, 32720
HAMILTON CHARLES Secretary 1509 W SILVER HAMMOCK, DELAND, FL, 32720
HAMILTON CHARLES Treasurer 1509 W SILVER HAMMOCK, DELAND, FL, 32720
HAMILTON CHARLES Director 1509 W SILVER HAMMOCK, DELAND, FL, 32720
HAMILTON TAMARA Vice President 1509 W SILVER HAMMOCK, DELAND, FL, 32720
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000224407 ACTIVE 1000000033529 5912 2699 2006-09-13 2026-10-04 $ 13,566.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000060300 TERMINATED 1000000033528 5912 2700 2006-09-13 2029-01-22 $ 365.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000300292 ACTIVE 1000000033528 5912 2700 2006-09-13 2029-01-28 $ 365.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000143641 ACTIVE 1000000016504 5644 115 2005-09-07 2025-09-21 $ 25,556.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000100128 TERMINATED 1000000016504 5644 115 2005-09-07 2026-05-16 $ 590.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2005-12-06
Domestic Profit 2003-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State