Search icon

FLORIDA CHOICE MOTOR CARS, INC.

Company Details

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

Agent

Name Role Address
Nastasi, Vito G Agent 4201 W. Blue Heron Blvd., Unit 1, Riviera Beach, FL 33404

President

Name Role Address
Nastasi, Vito G, President President 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404

Secretary

Name Role Address
Nastasi, Vito G, President Secretary 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404

Treasurer

Name Role Address
Nastasi, Vito G, President Treasurer 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404

Director

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

Vice President

Name Role Address
Nastasi, Victoria A, VP Vice President 4201 W. Blue Heron Blvd, Unit 1 Riviera Beach, FL 33404

Events

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

Documents

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