Entity Name: | AUTO CHOICE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO CHOICE USA, 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: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P08000012099 |
FEI/EIN Number |
261874959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 US HWY 90, BALDWIN, FL, 32234 |
Mail Address: | 5675 PINE AVE, ORANGE PARK, FL, 32003 |
ZIP code: | 32234 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLBERG MILCA D | President | 3030 MARCOS DRIVE T-106, AVENTURA, FL, 33160 |
SCHWAB MELVYN | Vice President | 3030 MARCOS DRIVE T106, AVENTURA, FL, 33160 |
SCHWAB MELVYN | Secretary | 3030 MARCOS DR T106, AVENTURA, FL, 33160 |
PERLBERG MILCA D | Agent | 3030 MARCOS DRIVE, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 725 US HWY 90, BALDWIN, FL 32234 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-15 | PERLBERG, MILCA D | - |
CANCEL ADM DISS/REV | 2010-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000254063 | TERMINATED | 1000000261260 | CLAY | 2012-03-28 | 2032-04-06 | $ 554.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-09-15 |
ANNUAL REPORT | 2010-08-02 |
REINSTATEMENT | 2010-02-16 |
Domestic Profit | 2008-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State