Search icon

CITIZENS CHOICE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS CHOICE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITIZENS CHOICE HOLDINGS, 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000012870
FEI/EIN Number 271059002

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

Address: 10773 70th Avenue No, SEMINOLE, FL, 33707, US
Mail Address: PO BOX 7902, CLEARWATER, FL, 33758
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOHN F Director PO BOX 7902, CLEARWATER, FL, 33758
MARTIN JOHN F President PO BOX 7902, CLEARWATER, FL, 33758
MARTIN BENJAMIN R Director PO BOX 7902, CLEARWATER, FL, 33758
MARTIN BENJAMIN R Vice President PO BOX 7902, CLEARWATER, FL, 33758
JOHN F. MARTIN,SR Agent 10773 70TH AVE, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001619 F.C.R.C FLORIDA CORPORATE REGULATORY COUNCIL EXPIRED 2017-01-05 2022-12-31 - 400 CAPITAL CR SE , SUITE 18-239, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 10773 70th Avenue No, SEMINOLE, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10773 70TH AVE, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2012-04-24 10773 70th Avenue No, SEMINOLE, FL 33707 -
REGISTERED AGENT NAME CHANGED 2012-04-24 JOHN F. MARTIN,SR -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-07
Domestic Profit 2009-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State