Search icon

VENDOR'S CHOICE OF FLORIDA, INC

Company Details

Entity Name: VENDOR'S CHOICE OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2006 (18 years ago)
Document Number: P06000143778
FEI/EIN Number 205887568
Address: 3700 68th Avenue N, Pinellas Park, FL, 33781, US
Mail Address: 3700 68th Avenue N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHOWICZ BRIAN Agent 3700 68th Avenue N, Pinellas Park, FL, 33751

President

Name Role Address
ROCHOWICZ BRIAN President 3700 68th Avenue N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3700 68th Avenue N, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2014-04-28 3700 68th Avenue N, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 3700 68th Avenue N, Pinellas Park, FL 33751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000107813 TERMINATED 1000000774343 PINELLAS 2018-03-01 2038-03-14 $ 815.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000065383 TERMINATED 1000000772164 PINELLAS 2018-02-08 2028-02-14 $ 427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State