Search icon

TRUECHOICE, INC - Florida Company Profile

Company Details

Entity Name: TRUECHOICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUECHOICE, 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: 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: 28 Dec 2018 (6 years ago)
Document Number: P19000000033
FEI/EIN Number 83-2984869

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

Address: 1035 Greenwood Blvd, Suite 275, Lake Mary, FL, 32746, US
Mail Address: 1035 Greenwood Blvd, Suite 275, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID Chief Executive Officer 1035 Greenwood Blvd., Lake Mary, FL, 32746
WILLIAMS David Agent 1130 Business Center Drive, Lake Mary, FL, 32746

Form 5500 Series

Employer Identification Number (EIN):
832984869
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 1035 Greenwood Blvd, Suite 275, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-12-17 1035 Greenwood Blvd, Suite 275, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1130 Business Center Drive, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-02-17 WILLIAMS, David -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99679.00
Total Face Value Of Loan:
99679.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-49000.00
Total Face Value Of Loan:
91000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
91000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92258.83
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99679
Current Approval Amount:
99679
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100266

Date of last update: 01 Jun 2025

Sources: Florida Department of State