Search icon

1ST CHOICE TRANSMISSIONS & AUTO REPAIR 2 INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1ST CHOICE TRANSMISSIONS & AUTO REPAIR 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CHOICE TRANSMISSIONS & AUTO REPAIR 2 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: 18 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P13000060566
FEI/EIN Number 46-3229988

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

Address: 5542 dove dr, New port richey, FL, 34652, US
Mail Address: 7805 CLARK MOODY BLVD, PORT RICHEY, FL, 34668, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY RAYMOND President 5542 DOVE DR, NEW PORT RICHEY, FL, 34652
HENRY RAYMOND Agent 3844 GRAND BLVD, NEW PORT RICHEY, FL, 34652
Dauphin Tiffany Manager 4349 shoreline dr, New port richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 5542 dove dr, New port richey, FL 34652 -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-04 5542 dove dr, New port richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2015-10-30 HENRY, RAYMOND -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000367205 TERMINATED 1000000714611 PASCO 2016-06-02 2036-06-08 $ 1,780.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State