Search icon

FIRST CHOISE TRADE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COSTA FRANCISCO President 11954 Narcoosse RD, ORLANDO, FL, 32832
COSTA FRANCISCO Agent 11954 Narcoosse RD, ORLANDO, FL, 32832

Events

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 - -

Debts

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

Documents

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