Search icon

RIGHT CHOICE MOBILE DETAILING, INC.

Company Details

Entity Name: RIGHT CHOICE MOBILE DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000029874
FEI/EIN Number 264589954
Address: 813 NW 6 AVE, FLORIDA CITY, FL, 33034, US
Mail Address: 813 NW 6 AVE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MILTON PRESCOTT Agent 813 NW 6 AVE, FLORIDA CITY, FL, 33034

President

Name Role Address
MILTON PRESCOTT President 813 NW 6 AVE, FLORIDA CITY, FL, 33034

Vice President

Name Role Address
MILTON PRESCOTT Vice President 813 NW 6 AVE, FLORIDA CITY, FL, 33034

Secretary

Name Role Address
MILTON PRESCOTT Secretary 813 NW 6 AVE, FLORIDA CITY, FL, 33034

Treasurer

Name Role Address
MILTON PRESCOTT Treasurer 813 NW 6 AVE, FLORIDA CITY, FL, 33034

Director

Name Role Address
MILTON PRESCOTT Director 813 NW 6 AVE, FLORIDA CITY, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083782 RIGHT CHOICE MOBILE DETAILING, INC EXPIRED 2012-08-24 2017-12-31 No data 813 NW 6 AVE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-08-23 No data No data
PENDING REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-11
REINSTATEMENT 2012-08-23
Domestic Profit 2009-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State