Search icon

AGENTS CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: AGENTS CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENTS CHOICE, INC. 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000002124
FEI/EIN Number 208303161

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

Address: 17555 MAIN ST N, BLOUNTSTOWN, FL, 32424, US
Mail Address: PO BOX 535, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN LIEROP DWIGHT E Director 12998 SW CR 275, BLOUNSTOWN, FL, 32424
WALDRON TERRI G Director 19040 NE J.W. ALEXANDER ROAD, ALTHA, FL, 32421
SWINDLE EDWARD Director 1118 IRON BRIDGE ROAD, MARIANNA, FL, 32448
WALDRON TERRI G Agent 17555 MAIN ST N, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 17555 MAIN ST N, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 17555 MAIN ST N, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2009-04-21 WALDRON, TERRI G -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State