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 |
Name | Role | Address |
---|---|---|
MARTINO JOSEPH G | Agent | 7825 ROCKWELL AVE., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
MARTINO JOSEPH G | President | 7825 ROCKWELL AVE., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
MARTINO JOSEPH G | Vice President | 7825 ROCKWELL AVE., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
MARTINO JOSEPH G | Secretary | 7825 ROCKWELL AVE., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
MARTINO JOSEPH G | Treasurer | 7825 ROCKWELL AVE., NORTH PORT, FL, 34291 |
Name | Role | Address |
---|---|---|
MARTINO JOSEPH G | Director | 7825 ROCKWELL AVE., NORTH PORT, FL, 34291 |
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 |
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