Search icon

1ST. CHOICE LAND CLEARING INC. - Florida Company Profile

Company Details

Entity Name: 1ST. CHOICE LAND CLEARING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST. CHOICE LAND CLEARING INC. 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P17000073358
FEI/EIN Number 822983224

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

Address: 2089 CARSON AVE, SPRING HILL, FL, 34608, US
Mail Address: 2089 CARSON AVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFOLD ERIC J pres 7411 SYMMES RD., GIBSONTON, FL, 33534
REKOWSKI DONNA M Agent 2089 CARSON AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 - -
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 REKOWSKI, DONNA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000378352 TERMINATED 1000000866902 HERNANDO 2020-11-09 2030-11-25 $ 1,169.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-03-04
Domestic Profit 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859747404 2020-05-05 0491 PPP 2089 CARSON AVE, SPRING HILL, FL, 34608-5914
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 138160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34608-5914
Project Congressional District FL-12
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3942.96
Forgiveness Paid Date 2021-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State