Entity Name: | NORTH FLORIDA'S FIRST CHOICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2005 (19 years ago) |
Document Number: | P03000144070 |
FEI/EIN Number | 200449074 |
Address: | 1929 Quaker Ridge Drive, Green Cove Springs, FL, 32043, US |
Mail Address: | 1929 Quaker Ridge Drive, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS KEVIN A | Agent | 1929 Quaker Ridge Drive, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN A | President | 1929 Quaker Ridge Drive, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN A | Director | 1929 Quaker Ridge Drive, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN A | Secretary | 1929 Quaker Ridge Drive, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
THOMAS KEVIN A | Treasurer | 1929 Quaker Ridge Drive, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 1929 Quaker Ridge Drive, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 1929 Quaker Ridge Drive, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 1929 Quaker Ridge Drive, Green Cove Springs, FL 32043 | No data |
CANCEL ADM DISS/REV | 2005-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CANCEL ADM DISS/REV | 2004-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State