Search icon

AMERICA'S CHOICE CONSTRUCTORS, INC.

Company Details

Entity Name: AMERICA'S CHOICE CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000036303
FEI/EIN Number 208686640
Address: 7825 ROCKWELL AVE., NORTH PORT, FL, 34291
Mail Address: 7825 ROCKWELL AVE., NORTH PORT, FL, 34291
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINO JOSEPH G Agent 7825 ROCKWELL AVE., NORTH PORT, FL, 34291

President

Name Role Address
MARTINO JOSEPH G President 7825 ROCKWELL AVE., NORTH PORT, FL, 34291

Vice President

Name Role Address
MARTINO JOSEPH G Vice President 7825 ROCKWELL AVE., NORTH PORT, FL, 34291

Secretary

Name Role Address
MARTINO JOSEPH G Secretary 7825 ROCKWELL AVE., NORTH PORT, FL, 34291

Treasurer

Name Role Address
MARTINO JOSEPH G Treasurer 7825 ROCKWELL AVE., NORTH PORT, FL, 34291

Director

Name Role Address
MARTINO JOSEPH G Director 7825 ROCKWELL AVE., NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7825 ROCKWELL AVE., NORTH PORT, FL 34291 No data
CHANGE OF MAILING ADDRESS 2009-04-30 7825 ROCKWELL AVE., NORTH PORT, FL 34291 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 MARTINO, JOSEPH GPD No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7825 ROCKWELL AVE., NORTH PORT, FL 34291 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State