Search icon

CHOICE AIRWAYS INC.

Company Details

Entity Name: CHOICE AIRWAYS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (6 years ago)
Document Number: P09000028318
FEI/EIN Number 26-4550581
Address: 3000 NW 59th Street, 201, Fort Lauderdale, FL 33309
Mail Address: 3000 NW 59th Streeet, 201, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DESROSIERS, MICHEL L Agent 4111 SW 47th Ave, 323, Davie, FL 33314

Vice President

Name Role Address
DESROSIERS, STONN Vice President 4111 SW 47th Ave, 323 Davie, FL 33314

Secretary

Name Role Address
DESROSIERS, STONN Secretary 4111 SW 47th Ave, 323 Davie, FL 33314

Director

Name Role Address
DESROSIERS, STONN Director 4111 SW 47th Ave, 323 Davie, FL 33314
DESROSIERS, MICHEL L Director 4111 SW 47th Ave, 323 Davie, FL 33314

President

Name Role Address
DESROSIERS, MICHEL L President 4111 SW 47th Ave, 323 Davie, FL 33314

Treasurer

Name Role Address
DESROSIERS, MICHEL L Treasurer 4111 SW 47th Ave, 323 Davie, FL 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026101 ZIPOEX ACTIVE 2021-02-23 2026-12-31 No data 3000 NW 59TH STREET SUITE 201, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-19 3000 NW 59th Street, 201, Fort Lauderdale, FL 33309 No data
REINSTATEMENT 2018-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-12 DESROSIERS, MICHEL L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 3000 NW 59th Street, 201, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4111 SW 47th Ave, 323, Davie, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000701415 ACTIVE 1000000845505 BROWARD 2019-10-21 2029-10-23 $ 1,244.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 25 Jan 2025

Sources: Florida Department of State