Search icon

FIRST CHOICE APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE APPAREL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000004485
FEI/EIN Number APPLIED FOR

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

Address: 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437, US
Mail Address: 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA LLOYD Director 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437
HANNA LLOYD President 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437
HANNA LLOYD Treasurer 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437
HANNA ANJANETTE Director 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437
HANNA ANJANETTE Vice President 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437
HANNA ANJANETTE Secretary 9773 Coronado Lake Drive, BOYNTON BEACH, FL, 33437
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 9773 Coronado Lake Drive, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2016-02-18 9773 Coronado Lake Drive, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2016-02-18 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000105613 ACTIVE 1000000877517 PALM BEACH 2021-02-23 2041-03-10 $ 178.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000244416 TERMINATED 1000000819579 PALM BEACH 2019-03-20 2039-04-03 $ 674.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000244424 TERMINATED 1000000819581 PALM BEACH 2019-03-20 2039-04-03 $ 1,385.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000060182 TERMINATED 1000000648637 PALM BEACH 2014-12-17 2035-01-08 $ 5,868.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000060174 TERMINATED 1000000648636 PALM BEACH 2014-12-17 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2016-02-18
Reg. Agent Change 2015-08-26
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State