Search icon

YOUR CHOICE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: YOUR CHOICE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR CHOICE REAL ESTATE, 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: 21 Oct 2005 (20 years ago)
Document Number: P05000143791
FEI/EIN Number 203679250

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

Address: 67 Caitlin Heights Ct, Fletcher, NC, 28732-0848, US
Mail Address: 67 Caitlin Heights Ct, Fletcher, NC, 28732-0848, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Phillip E Chief Executive Officer 154 Wiltshire Circle, Fletcher, NC, 28732
JONES PHILLIP E Agent ATTN: PHILLIP JONES, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 67 Caitlin Heights Ct, Fletcher, NC 28732-0848 -
CHANGE OF MAILING ADDRESS 2025-01-07 67 Caitlin Heights Ct, Fletcher, NC 28732-0848 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 950-23 Blanding Blvd, 251, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2023-04-22 950-23 Blanding Blvd, 251, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 ATTN: PHILLIP JONES, 950-23 Blanding Blvd, 251, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2012-04-19 JONES, PHILLIP E -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State