Search icon

CHOICE AUTOMOTIVE & MOBILE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHOICE AUTOMOTIVE & MOBILE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE AUTOMOTIVE & MOBILE SERVICES, 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: 27 Apr 2005 (20 years ago)
Document Number: P05000062058
FEI/EIN Number 202757726

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

Address: 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972, US
Mail Address: 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGIN ROGER D President 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972
ELGIN ROGER D Vice President 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972
ELGIN ROGER D Director 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972
ELGIN ROGER D Secretary 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972
ELGIN ROGER D Treasurer 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972
ELGIN ROGER D Agent 704 NE 2ND AVENUE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-20 704 NE 2ND AVENUE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 704 NE 2ND AVENUE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2007-01-09 ELGIN, ROGER D -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State