Search icon

AUTO CHOICE USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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