Entity Name: | CHOICE CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHOICE CONSTRUCTION SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P07000118539 |
FEI/EIN Number |
611462451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2403 S. SANFORD AVE, SANFORD, FL, 32771, US |
Mail Address: | 2403 S. SANFORD AVE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGAN DION | Vice President | 2403 S. SANFORD AVE, SANFORD, FL, 32771 |
FOSTER MICHAEL | President | 2403 S. SANFORD AVE, SANFORD, FL, 32771 |
Foster Michael J | Agent | 2403 S. SANFORD AVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000147475 | CHOICE CONSTRUCTION SERVICES INC. | ACTIVE | 2024-12-05 | 2029-12-31 | - | 2403 SANFORD AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-09-30 | CHOICE CONSTRUCTION SERVICES INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Foster, Michael J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 2403 S. SANFORD AVE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-13 | 2403 S. SANFORD AVE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2017-10-13 | 2403 S. SANFORD AVE, SANFORD, FL 32771 | - |
AMENDMENT | 2007-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001145621 | ACTIVE | 1000000638269 | DADE | 2014-08-18 | 2034-12-17 | $ 43,889.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000660283 | TERMINATED | 1000000435638 | LEON | 2013-01-15 | 2023-04-04 | $ 512.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000574872 | LAPSED | 1000000435625 | LEON | 2013-01-15 | 2023-03-13 | $ 3,939.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-09-08 |
Name Change | 2019-09-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-08-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State