Entity Name: | FLORIDA CHOICE MOTOR CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 2014 (10 years ago) |
Document Number: | P14000013477 |
FEI/EIN Number | 65-0269904 |
Address: | 2172 B n. military trail, west palm beach, FL 33409 |
Mail Address: | 2172 B n. military trail, west palm beach, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nastasi, Vito G | Agent | 4201 W. Blue Heron Blvd., Unit 1, Riviera Beach, FL 33404 |
Name | Role | Address |
---|---|---|
Nastasi, Vito G, President | President | 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404 |
Name | Role | Address |
---|---|---|
Nastasi, Vito G, President | Secretary | 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404 |
Name | Role | Address |
---|---|---|
Nastasi, Vito G, President | Treasurer | 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404 |
Name | Role | Address |
---|---|---|
Nastasi, Vito G, President | Director | 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404 |
Carlino, Angelo J, Dr | Director | 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404 |
Name | Role | Address |
---|---|---|
Nastasi, Victoria A, VP | Vice President | 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-13 | 2172 B n. military trail, west palm beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-13 | 2172 B n. military trail, west palm beach, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-19 | 4201 W. Blue Heron Blvd., Unit 1, Riviera Beach, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-24 | Nastasi, Vito G | No data |
AMENDMENT | 2014-10-09 | No data | No data |
AMENDMENT | 2014-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-10-19 |
AMENDED ANNUAL REPORT | 2023-07-24 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2019-03-31 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State