Search icon

CHOICE CONTRACTORS CO. - Florida Company Profile

Company Details

Entity Name: CHOICE CONTRACTORS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE CONTRACTORS 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: 25 Aug 2015 (10 years ago)
Date of dissolution: 10 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P15000071379
FEI/EIN Number 81-2193465

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

Address: 142 Dogwood Way, Panama City, FL, 32404, US
Mail Address: 142 Dogwood Way, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice TIM President 142 DOGWOOD WAY, Panama City, FL, 32404
Rice TIM Secretary 142 DOGWOOD WAY, Panama City, FL, 32404
Rice TIM Treasurer 142 DOGWOOD WAY, Panama City, FL, 32404
RICE TIM Agent 142 Dogwood Way, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 142 Dogwood Way, PANAMA CITY, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 142 Dogwood Way, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2020-02-13 142 Dogwood Way, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2020-02-13 RICE, TIM -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000338117 ACTIVE 18 CA 4280 LEE CO 2020-09-03 2025-10-22 $27,000,.00 LIM FM PROPERTIES LLC, BUNHUOR LIM AND KUCHREATH LIM, 5001 HAYWOOD RUFFIN ROAD, ST. CLOUD, FLORIDA 34772

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-10
REINSTATEMENT 2020-02-13
AMENDED ANNUAL REPORT 2018-07-23
AMENDED ANNUAL REPORT 2018-07-22
AMENDED ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State