Search icon

FIRST CHOICE SOLAR USA INC - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE SOLAR USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE SOLAR USA 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: 02 Dec 2019 (5 years ago)
Date of dissolution: 17 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: P19000091420
Address: 8880 SW 8 ST, SUITE 441221, MIAMI, FL, 33144, US
Mail Address: 8880 SW 8 ST, SUITE 441221, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ WILFREDO O President 8880 SW 8 ST SUITE 441221, MIAMI, FL, 33144
CT CORPORATION SYSYTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132162 FIRST CHOICE SOLAR EXPIRED 2019-12-13 2024-12-31 - 8880 SW 8 ST, SUITE 441221, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-17 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 CT CORPORATION SYSYTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2020-04-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-17
AMENDED ANNUAL REPORT 2021-05-04
STATEMENT OF FACT 2021-05-03
AMENDED ANNUAL REPORT 2021-04-23
Reg. Agent Change 2021-04-15
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-10
Amendment 2020-04-01
Domestic Profit 2019-12-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State