Search icon

BEST CHOICE MOTOR SALES, INC - Florida Company Profile

Company Details

Entity Name: BEST CHOICE MOTOR SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST CHOICE MOTOR SALES, 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000017350
FEI/EIN Number 208787792

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

Address: 2610 US 19, HOLIDAY, FL, 34691
Mail Address: 1725 pink guara ct, TRINITY, FL, 34655, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSALLAM YACOUB mJr. Vice President 2610 US 19, HOLIDAY, FL, 34691
MUSALLAM YACOUB M Agent 2610 US 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-03 2610 US 19, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 2610 US 19, HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 2610 US 19, HOLIDAY, FL 34691 -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001135309 TERMINATED 1000000635008 PASCO 2014-06-26 2034-12-17 $ 8,889.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Off/Dir Resignation 2015-02-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-03-11
REINSTATEMENT 2009-10-14
REINSTATEMENT 2008-10-27
Amendment 2007-05-08
Domestic Profit 2007-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State