Search icon

CHOICE POWER BUYERS, INC. - Florida Company Profile

Company Details

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

CHOICE POWER BUYERS, 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000088951
FEI/EIN Number 510645772

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

Address: 445 HAMLIN AVE., SATELLITE BEACH, FL, 32937-3142
Mail Address: 445 HAMLIN AVE., SATELLITE BEACH, FL, 32937-3142
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEYER KAY F Vice President 445 HAMLIN AVE., SATELLITE BEACH, FL, 329373142
BRESLIN GEORGE President 5011 DIXIE HWY. NE, UNIT A402, PALM BAY, FL, 32905
BRESLIN GEORGE Director 5011 DIXIE HWY. NE, UNIT A402, PALM BAY, FL, 32905
WEYER KAY F Director 445 HAMLIN AVE., SATELLITE BEACH, FL, 329373142
WEYKER KAY F Agent 445 HAMLIN AVE., SATELLITE BEACH, FL, 329373142
WEYER KAY F President 445 HAMLIN AVE., SATELLITE BEACH, FL, 329373142
WEYER KAY F Secretary 445 HAMLIN AVE., SATELLITE BEACH, FL, 329373142
WEYER KAY F Treasurer 445 HAMLIN AVE., SATELLITE BEACH, FL, 329373142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-04-17
Domestic Profit 2007-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State