Entity Name: | FIRST CHOICE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000049651 |
FEI/EIN Number | 30-0788637 |
Address: | 15250 BLAIR AVE, BROOKSVILLE, FL, 34604 |
Mail Address: | P.O. Box 643, BROOKSVILLE, FL, 34605, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER JAMES | Agent | 15250 BLAIR AVE, BROOKSVILLE, FL, 34604 |
Name | Role | Address |
---|---|---|
FOSTER JAMES | Director | P.O. Box 643, BROOKSVILLE, FL, 34605 |
FOSTER JOHN A | Director | P.O. Box 643, BROOKSVILLE, FL, 34605 |
Name | Role | Address |
---|---|---|
FOSTER JAMES | President | P.O. Box 643, BROOKSVILLE, FL, 34605 |
Name | Role | Address |
---|---|---|
FOSTER JAMES | Secretary | P.O. Box 643, BROOKSVILLE, FL, 34605 |
Name | Role | Address |
---|---|---|
FOSTER JAMES | Treasurer | P.O. Box 643, BROOKSVILLE, FL, 34605 |
Name | Role | Address |
---|---|---|
FOSTER JOHN A | Vice President | P.O. Box 643, BROOKSVILLE, FL, 34605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 15250 BLAIR AVE, BROOKSVILLE, FL 34604 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State