Search icon

FIRST CHOICE FLORIDA REALTY, INC. - Florida Company Profile

Company Details

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

FIRST CHOICE FLORIDA REALTY, 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: 22 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: P13000017947
FEI/EIN Number 46-2109017

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

Address: 5547 A1A S, # 107, ST AUGUSTINE, FL, 32080, US
Mail Address: 5547 A1A S, # 107, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY DONNA M Vice President 5547 A1A SOUTH, SUITE 107, ST AUGUSTINE, FL, 32080
KELLEY DERRICK President 5547 A1A SOUTH, SUITE 107, ST AUGUSTINE, FL, 32080
KELLEY DERRICK Agent 5547 A1A SOUTH, SUITE 107, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5547 A1A S, # 107, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-01-31 5547 A1A S, # 107, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5547 A1A SOUTH, SUITE 107, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2019-09-13 KELLEY, DERRICK -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-14
Amendment 2022-09-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-09-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State