Entity Name: | FULL SERVICE CHOICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000011209 |
FEI/EIN Number | 81-1390229 |
Address: | 5300 NW 85th Ave, DORAL, FL, 33166, US |
Mail Address: | 5300 NW 85th Ave, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARIO P | Agent | 5300 NW 85th Ave, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
PENA GONZALEZ MARIO F | President | 5300 NW 85th Ave, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
PENA GONZALEZ MARIO F | Treasurer | 5300 NW 85th Ave, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
PENA GONZALEZ MARIO F | Director | 5300 NW 85th Ave, DORAL, FL, 33166 |
ARELLANO ANDREINA | Director | 5300 NW 85th Ave, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
ARELLANO ANDREINA | Vice President | 5300 NW 85th Ave, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
ARELLANO ANDREINA | Secretary | 5300 NW 85th Ave, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 5300 NW 85th Ave, Apt. 307, DORAL, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 5300 NW 85th Ave, Apt. 307, DORAL, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 5300 NW 85th Ave, Apt. 307, DORAL, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-07 |
Domestic Profit | 2016-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State