Entity Name: | CHOICE ONE SUPPLIERS CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHOICE ONE SUPPLIERS CO 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: | 28 Oct 2013 (12 years ago) |
Date of dissolution: | 18 Aug 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2015 (10 years ago) |
Document Number: | P13000088247 |
FEI/EIN Number |
46-3974640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19906 NW 67 Ct, HIALEAH, FL, 33015, US |
Mail Address: | 19906 NW 67 Ct, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA PRIAMO | President | 19906 NW 67 CT, HIALEAH, FL, 33015 |
batista priamo | Agent | 19906 NW 67 Ct, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 19906 NW 67 Ct, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 19906 NW 67 Ct, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | batista, priamo | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 19906 NW 67 Ct, HIALEAH, FL 33015 | - |
AMENDMENT | 2013-12-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001084314 | TERMINATED | 1000000698757 | MIAMI-DADE | 2015-10-30 | 2025-12-04 | $ 1,210.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001084298 | ACTIVE | 1000000698754 | MIAMI-DADE | 2015-10-30 | 2035-12-04 | $ 4,147.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-08-18 |
Off/Dir Resignation | 2015-03-16 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-11 |
Amendment | 2013-12-23 |
Domestic Profit | 2013-10-28 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State