Search icon

FLORIDA REALTY CHOICES, INC.

Company Details

Entity Name: FLORIDA REALTY CHOICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000144841
FEI/EIN Number 383692600
Address: 7609 BAY PORT ROAD, ORLANDO, FL, 32819
Mail Address: 7609 BAY PORT ROAD, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARGO MARTHA P Agent 7609 BAY PORT RD, ORLANDO, FL, 32819

President

Name Role Address
BARGO MARTHA E President 7609 BAY PORT ROAD, ORLANDO, FL, 32819

Vice President

Name Role Address
BARGO MARTHA E Vice President 7609 BAY PORT ROAD, ORLANDO, FL, 32819

Treasurer

Name Role Address
BARGO MARTHA E Treasurer 7609 BAY PORT ROAD, ORLANDO, FL, 32819

Secretary

Name Role Address
BARGO MARTHA E Secretary 7609 BAY PORT ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013528 REALTY CHOICES EXPIRED 2017-02-06 2022-12-31 No data 7609 BAY PORT RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-23 BARGO, MARTHA PRES No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 7609 BAY PORT RD, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State