Search icon

1ST CHOICE FACILITIES SERVICES CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: 1ST CHOICE FACILITIES SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CHOICE FACILITIES SERVICES CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000153552
FEI/EIN Number 203822579

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

Address: 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243, US
Mail Address: 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., ALASKA 10024471 ALASKA
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., MISSISSIPPI 1009980 MISSISSIPPI
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., RHODE ISLAND 000891161 RHODE ISLAND
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., ALABAMA 000-351-034 ALABAMA
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., NEW YORK 3750827 NEW YORK
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., MINNESOTA 88e51b85-2928-e211-bc43-001ec94ffe7f MINNESOTA
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., KENTUCKY 0840867 KENTUCKY
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., COLORADO 20131097479 COLORADO
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., CONNECTICUT 1088145 CONNECTICUT
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., IDAHO 606039 IDAHO
Headquarter of 1ST CHOICE FACILITIES SERVICES CORP., ILLINOIS CORP_68579988 ILLINOIS

Key Officers & Management

Name Role Address
SIMONE GARY ASr. Chief Executive Officer 1941 Whitfield Park Loop, Sarasota, FL, 34243
RUTIGLIANO GEORGE Vice President 1941 WHITFIELD PARK LOOP, BRADENTON, FL, 34232
SIMONE DARRIN LSr. Vice President 1941 Whitfield Park Loop, Sarasota, FL, 34243
SIMONE EILEEN MSr. Treasurer 1941 Whitfield Park Loop, Sarasota, FL, 34243
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002586 1ST CHOICE CONSTRUCTION SERVICES EXPIRED 2014-01-08 2019-12-31 - 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
G11000022093 1ST CHOICE FACILITIES SERVICES EXPIRED 2011-03-01 2016-12-31 - 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
G10000101435 1ST CHOICE INDUSTRIES EXPIRED 2010-11-04 2015-12-31 - 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-11-19 - -
REGISTERED AGENT NAME CHANGED 2012-10-23 INCORP SERVICES, INC. -
AMENDMENT 2011-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 1941 WHITFIELD PARK LOOP, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2008-07-14 1941 WHITFIELD PARK LOOP, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000509182 LAPSED 2018 CA 002103 NC SARASOTA CO 2018-06-09 2023-07-19 $39,245.44 YORK INTERNATIONAL CORPORATION, PO BOX 730747, DALLAS, TX 75373
J18000216226 ACTIVE 1000000783949 MANATEE 2018-05-23 2028-05-30 $ 2,685.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000216218 TERMINATED 1000000783946 MANATEE 2018-05-23 2038-05-30 $ 3,344.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000067058 TERMINATED 1000000772435 MANATEE 2018-02-09 2038-02-14 $ 3,043.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000684730 LAPSED 17-003884-CI PINELLAS COUNTY, 6TH JUD CIR 2017-12-11 2022-12-22 $71,441.74 CONSERV BUILDING SERVICES, LLC, 6345 118TH AVENUE NORTH, LARGO, FL 33773
J16000419493 LAPSED COSO15004210 COUNTY COURT, BROWARD COUNTY 2016-06-29 2021-07-15 $7,725.00 RAINBOW PAINTING R.P.R. GROUP, INC., 2980 SIMMS STREET, HOLLYWOOD, FL 33020
J09002160199 LAPSED 16-2009-SC-5797 DUVAL COUNTY 2009-09-08 2014-09-30 $1964.76 S.D. SERVICES OF JACKSONVILLE, A FLORIDA CORPORATION, P.O. BOX 48070, JACKSONVILLE, FL 32247

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-10-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-24
Amendment 2012-11-19
Reg. Agent Change 2012-10-23
ANNUAL REPORT 2012-02-09
Amendment 2011-05-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4652375001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 1ST CHOICE FACILITIES SERVICES CORP.
Recipient Name Raw 1ST CHOICE FACILITIES SERVICES CORP.
Recipient Address 1941 WHITFIELD PARK LOOP., SARASOTA, MANATEE, FLORIDA, 34243-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12853.00
Face Value of Direct Loan 1325000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313100851 0418800 2009-04-21 5750 SE FEDERAL HIGHWAY, STUART, FL, 34997
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-21
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 450.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 900.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 900.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 900.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 900.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2009-06-02
Abatement Due Date 2009-06-05
Current Penalty 850.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State