Search icon

TOP CHOICE AUTO SALES INC. - Florida Company Profile

Company Details

Entity Name: TOP CHOICE AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP CHOICE AUTO SALES 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: 16 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: P04000156452
FEI/EIN Number 020746973

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

Address: 628 Delhi Street, ORLANDO, FL, 32808, US
Mail Address: 628 Delhi Street, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD HEMINDRA President 628 Delhi Street, ORLANDO, FL, 32808
PERSAUD HEMINDRA Agent 628 Delhi Street, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-08-29 628 Delhi Street, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2014-08-29 628 Delhi Street, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 628 Delhi Street, ORLANDO, FL 32808 -
AMENDMENT 2014-03-25 - -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001187435 TERMINATED 1000000490003 MIAMI-DADE 2013-06-25 2033-07-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State