Entity Name: | CHOICE DISTRIBUTORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Aug 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | P15000069766 |
FEI/EIN Number | 47-4821514 |
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 |
Name | Role | Address |
---|---|---|
VALDES ELIU | Agent | 11319 Grand Winthrop Ave, Riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
Valdes Eliu | President | 11319 Grand Winthrop Ave, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 11319 Grand Winthrop Ave, Riverview, FL 33578 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 11319 GRAND WINTHROP AVE, RIVERVIEW, FLORIDA 33578 UN | No data |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 11319 GRAND WINTHROP AVE, RIVERVIEW, FLORIDA 33578 UN | No data |
REINSTATEMENT | 2018-04-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | VALDES, ELIU | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State