Entity Name: | 1ST CHOICE TITLE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST CHOICE TITLE, 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: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000000396 |
FEI/EIN Number |
204060520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14520 SW 132 AVE, MIAMI, FL, 33186 |
Mail Address: | 14520 SW 132 AVE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RUBY | President | 14520 SW 132 AVE, MIAMI, FL, 33186 |
GONZALEZ RUBY | Agent | 14520 SW 132 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 14520 SW 132 AVE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 14520 SW 132 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-08 | 14520 SW 132 AVE, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001442889 | TERMINATED | 1000000489561 | MIAMI-DADE | 2013-09-20 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000130683 | TERMINATED | 1000000411295 | MIAMI-DADE | 2012-12-20 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2009-04-08 |
ANNUAL REPORT | 2007-04-13 |
Domestic Profit | 2006-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State