Search icon

THE RIGHT CHOICE REALTY & SERVICES INC. - Florida Company Profile

Company Details

Entity Name: THE RIGHT CHOICE REALTY & SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIGHT CHOICE REALTY & 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: 16 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (3 years ago)
Document Number: P05000087133
FEI/EIN Number 810673966

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

Address: 1812 Veterans Drive, KISSIMMEE, FL, 34744, US
Mail Address: 2600 MICHIGAN AVE #453167, KISSIMMEE, FL, 34745, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Ruth President 1812 Veterans Drive, Kissimmee, FL, 34744
RIVERA FEDERICO Director 2600 Michigan Ave, KISSIMMEE, FL, 34744
RUIZ RUTH Agent 1812 Veterans Drive, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1812 Veterans Drive, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1812 Veterans Drive, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-09-24 1812 Veterans Drive, KISSIMMEE, FL 34744 -
AMENDMENT 2017-02-27 - -
AMENDMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 RUIZ, RUTH -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000844304 TERMINATED 1000000687749 OSCEOLA 2015-07-24 2035-08-13 $ 920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09000125467 TERMINATED 1000000087681 3725 1623 2008-07-29 2029-01-22 $ 4,182.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000362706 ACTIVE 1000000087681 3725 1623 2008-07-29 2029-01-28 $ 4,182.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000497114 TERMINATED 1000000087681 3725 1623 2008-07-29 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000571827 TERMINATED 1000000087681 3725 1623 2008-07-29 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000648401 TERMINATED 1000000087681 3725 1623 2008-07-29 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000724616 TERMINATED 1000000087681 3725 1623 2008-07-29 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000900406 TERMINATED 1000000087681 3725 1623 2008-07-29 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000783026 TERMINATED 1000000087681 3725 1623 2008-07-29 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000967462 TERMINATED 1000000087681 3725 1623 2008-07-29 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-14
Amendment 2017-02-27
Amendment 2017-02-03
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State