Search icon

CHOICE COLLECTIONS, INC.

Company Details

Entity Name: CHOICE COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000101696
FEI/EIN Number 274311848
Address: 664 W MONTROSE ST, CLERMONT, FL, 34711
Mail Address: 664 W MONTROSE ST, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PACKEY PATSY I Agent 3631 CALADESI RD., CLERMONT, FL, 34711

Director

Name Role Address
PACKEY PATSY I Director 3631 CALADESI RD., CLERMONT, FL, 34711

President

Name Role Address
PACKEY PATSY I President 3631 CALADESI RD., CLERMONT, FL, 34711

Secretary

Name Role Address
PACKEY RAYMOND H Secretary 3631 CALADESI RD., CLERMONT, FL, 34711

Treasurer

Name Role Address
PACKEY RAYMOND H Treasurer 3631 CALADESI RD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-04-29 664 W MONTROSE ST, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2012-04-29 PACKEY, PATSY I No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 3631 CALADESI RD., CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 664 W MONTROSE ST, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State