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 |
Name | Role | Address |
---|---|---|
DESROSIERS, MICHEL L | Agent | 4111 SW 47th Ave, 323, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DESROSIERS, STONN | Vice President | 4111 SW 47th Ave, 323 Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DESROSIERS, STONN | Secretary | 4111 SW 47th Ave, 323 Davie, FL 33314 |
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 |
Name | Role | Address |
---|---|---|
DESROSIERS, MICHEL L | President | 4111 SW 47th Ave, 323 Davie, FL 33314 |
Name | Role | Address |
---|---|---|
DESROSIERS, MICHEL L | Treasurer | 4111 SW 47th Ave, 323 Davie, FL 33314 |
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 |
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 |
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 |
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