Entity Name: | FIRST CHOISE TRADE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST CHOISE TRADE 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: |
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: | 05 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | P06000089264 |
FEI/EIN Number |
205156195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7914 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US |
Mail Address: | 7914 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA FRANCISCO | President | 11954 Narcoosse RD, ORLANDO, FL, 32832 |
COSTA FRANCISCO | Agent | 11954 Narcoosse RD, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 7914 KINGSPOINTE PKWY, STE 116, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 7914 KINGSPOINTE PKWY, STE 116, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 11954 Narcoosse RD, Suite 2-290, ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | COSTA, FRANCISCO | - |
REINSTATEMENT | 2017-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000868066 | ACTIVE | 1000000627045 | DADE | 2014-05-14 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001318436 | TERMINATED | 1000000446000 | MIAMI-DADE | 2013-08-13 | 2033-09-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000837428 | TERMINATED | 1000000334058 | MIAMI-DADE | 2013-04-24 | 2033-05-03 | $ 453.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000810854 | TERMINATED | 1000000489644 | MIAMI-DADE | 2013-04-22 | 2033-04-24 | $ 3,502.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-05-30 |
ANNUAL REPORT | 2012-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State