Entity Name: | FLORIDA CHOICE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2004 (21 years ago) |
Date of dissolution: | 02 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2012 (13 years ago) |
Document Number: | P04000023748 |
FEI/EIN Number | 030536644 |
Address: | 18055 U.S.HWY. 441, MT. DORA, FL, 32757 |
Mail Address: | 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC, 27601 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RICH BARBARA A | Director | 1417 CENTURA HIGHWAY, ROCKY MOUNT, NC, 27804 |
PARTIN MICHELLE | Director | 301 FAYETTEVILLE STREET, STE 1400, RALEIGH, NC, 27601 |
Name | Role | Address |
---|---|---|
FULGHUM W CAROL | President | 301 FAYETTEVILLE STREET, STE 1400, RALEIGH, NC, 27601 |
Name | Role | Address |
---|---|---|
ROSE LUCY B | Secretary | 301 FAYETTEVILLE STREET, STE 1200, RALEIGH, NC, 27601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-03-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 18055 U.S.HWY. 441, MT. DORA, FL 32757 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-03-02 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-30 |
Reg. Agent Change | 2009-03-17 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State