Entity Name: | PRIMARY CHOICE LOGISTICS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000031910 |
FEI/EIN Number | 900704571 |
Address: | 3010 POWERS AVE UNIT 1, JACKSONVILLE, FL, 32207, US |
Mail Address: | 2948 KENNEDY CREEK RD, AUBURNTOWN, TN, 37016, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMBRY DAVID G | Agent | 3010 POWERS AVE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
EMBRY DAVID G | President | 3010 POWERS AVE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
EMBRY MICHAEL D | Vice President | 3010 POWERS AVE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
EMBRY CONNIE B | Secretary | 3010 POWERS, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
EMBRY CONNIE B | Treasurer | 3010 POWERS, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 3010 POWERS AVE UNIT 1, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 3010 POWERS AVE, 3, JACKSONVILLE, FL 32207 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-24 | 3010 POWERS AVE UNIT 1, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
Domestic Profit | 2011-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State