Search icon

FLORIDA'S FIRST CHOICE BUILDERS, INC. - Florida Company Profile

Company Details

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

FLORIDA'S FIRST CHOICE BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (12 years ago)
Document Number: P04000030971
FEI/EIN Number 200749537

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

Address: 330 Saint Johns Avenue, Palatka, FL, 32177, US
Mail Address: P O BOX 2194, PALATKA, FL, 32178
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY GEORGE WJr. Director 330 Saint Johns Avenue, Palatka, FL, 32177
MOSLEY GEORGE W Agent 129 Troupe Road, San Mateo, FL, 32187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 330 Saint Johns Avenue, Palatka, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 129 Troupe Road, San Mateo, FL 32187 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-07 MOSLEY, GEORGE W -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State