Search icon

CHOICE DISTRIBUTORS CORP - Florida Company Profile

Company Details

Entity Name: CHOICE DISTRIBUTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE DISTRIBUTORS CORP 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 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P15000069766
FEI/EIN Number 47-4821514

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

Address: 11319 GRAND WINTHROP AVE, RIVERVIEW, FL, 33578, UN
Mail Address: 11319 GRAND WINTHROP AVE, RIVERVIEW, FL, 33578, UN
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdes Eliu President 11319 Grand Winthrop Ave, Riverview, FL, 33578
VALDES ELIU Agent 11319 Grand Winthrop Ave, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11319 Grand Winthrop Ave, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 11319 GRAND WINTHROP AVE, RIVERVIEW, FLORIDA 33578 UN -
CHANGE OF MAILING ADDRESS 2021-02-08 11319 GRAND WINTHROP AVE, RIVERVIEW, FLORIDA 33578 UN -
REINSTATEMENT 2018-04-09 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 VALDES, ELIU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-04-09
Domestic Profit 2015-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State