Search icon

FIRST CHOICE FLORIDA VILLAS, INC - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE FLORIDA VILLAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE FLORIDA VILLAS, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000016939
FEI/EIN Number 200670051

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

Address: 1043 COUNTY ROAD 540A, LAKELAND, FL, 33813, US
Mail Address: 1043 COUNTY ROAD 540A, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOSEPH M Director 243 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
COX DAWN Director 243 RUBY LAKE LANE, WINTER HAVEN, FL, 33884
COX JOSEPH M Agent 243 RUBY LAKE LANE, WINTER HAVEN, FL, FL 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 243 RUBY LAKE LANE, WINTER HAVEN, FL FL 33-884 -
REGISTERED AGENT NAME CHANGED 2006-02-20 COX, JOSEPH MR -
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 1043 COUNTY ROAD 540A, LAKELAND, FL 33813 -
AMENDMENT 2005-08-22 - -
CHANGE OF MAILING ADDRESS 2005-08-22 1043 COUNTY ROAD 540A, LAKELAND, FL 33813 -
AMENDMENT 2004-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000097528 ACTIVE 1000000072954 018470 000255 2008-02-28 2028-03-26 $ 4,831.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000077561 TERMINATED 1000000072953 7561 0349 2008-02-22 2028-03-05 $ 3,358.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000007196 TERMINATED 1000000066135 7488 2011 2007-11-26 2028-01-09 $ 6,616.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000007220 ACTIVE 1000000066351 7488 1846 2007-11-26 2028-01-09 $ 4,299.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-02-20
Amendment 2005-08-22
ANNUAL REPORT 2005-01-12
Off/Dir Resignation 2004-09-27
Amendment 2004-04-26
Domestic Profit 2004-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State