Entity Name: | FLORIDA'S CHOICE PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA'S CHOICE PAINTING, 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: | 18 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2024 (10 months ago) |
Document Number: | P04000079683 |
FEI/EIN Number |
201150862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO JAVIER | President | 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020 |
NAVARRO JAVIER | Treasurer | 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020 |
NAVARRO JAVIER | Director | 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020 |
NAVARRO JAVIER | Agent | 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000039601 | FLORIDA'S CHOICE CONTRACTING | ACTIVE | 2023-03-27 | 2028-12-31 | - | 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020 |
G17000012891 | FLORIDA'S CHOICE CONTRACTING | EXPIRED | 2017-02-03 | 2022-12-31 | - | 2118 COLLINS COURT, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-24 | - | - |
AMENDMENT | 2023-07-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2010-07-26 | - | - |
AMENDMENT | 2010-03-25 | - | - |
AMENDMENT | 2004-08-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000494551 | TERMINATED | 1000000935622 | BROWARD | 2022-10-21 | 2032-10-26 | $ 2,027.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000299493 | LAPSED | 19-004840-COCE | BROWARD COUNTY COURT | 2019-04-30 | 2024-05-01 | $16,080.69 | IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105 |
J18000128728 | ACTIVE | 1000000776854 | BROWARD | 2018-03-20 | 2028-03-28 | $ 7,858.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000603086 | TERMINATED | 1000000760379 | BROWARD | 2017-10-20 | 2027-10-25 | $ 9,367.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000311051 | TERMINATED | 1000000439080 | BROWARD | 2013-01-30 | 2023-02-06 | $ 644.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2024-05-24 |
ANNUAL REPORT | 2024-02-02 |
Amendment | 2023-07-06 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2017-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311090930 | 0418800 | 2008-04-11 | 100 LINCOLN RD, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200689172 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-05-09 |
Abatement Due Date | 2008-05-14 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3358567301 | 2020-04-29 | 0455 | PPP | 2118 Collins Court, HOLLYWOOD, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State