Search icon

FLORIDA'S CHOICE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA'S CHOICE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA'S CHOICE CONTRACTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2024 (a year ago)
Document Number: P10000057410
FEI/EIN Number 45-2025690

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

Address: 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JAVIER Treasurer 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020
NAVARRO JAVIER President 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020
NAVARRO JAVIER Agent 2121 FILLMORE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2023-07-06 - -
REGISTERED AGENT NAME CHANGED 2023-07-06 NAVARRO, JAVIER -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-01-11 2121 FILLMORE STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-10-25 - -
AMENDMENT 2011-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000052835 ACTIVE 1000000977509 BROWARD 2024-01-16 2034-01-24 $ 6,763.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2024-05-28
ANNUAL REPORT 2024-02-02
Amendment 2023-07-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313103905 0418800 2009-07-31 601 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-07-31
Emphasis L: FALL
Case Closed 2010-07-13

Related Activity

Type Complaint
Activity Nr 206965782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2009-10-14
Abatement Due Date 2009-10-20
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312153166 0418800 2009-01-23 389 S LAKE DRIVE, PALM BEACH, FL, 33480
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-13
Emphasis L: FALL
Case Closed 2009-04-27

Related Activity

Type Referral
Activity Nr 202879003
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-03-13
Abatement Due Date 2009-04-08
Nr Instances 1
Nr Exposed 5
Gravity 01
311082846 0418800 2007-07-09 2611 NORTH RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2007-07-09
Emphasis L: FALL
Case Closed 2007-07-09

Related Activity

Type Complaint
Activity Nr 206133175
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6735758502 2021-03-04 0455 PPS 2118 Collins Ct, Hollywood, FL, 33020-4402
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4402
Project Congressional District FL-25
Number of Employees 6
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70901.37
Forgiveness Paid Date 2022-06-23
6842257210 2020-04-28 0455 PPP 2118 COLLINS COURT, HOLLYWOOD, FL, 33020-4402
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4402
Project Congressional District FL-25
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55720.27
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State