Search icon

FIRST CHOICE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE CONTRACTORS, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000024692
FEI/EIN Number 650404767

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

Mail Address: P.O. BOX 273424, BOCA RATON, FL, 33427, US
Address: 4381 SW 10TH PLACE, #303, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILINKOVIC ANDREA President PO BOX 140663, GAINESVILLE, FL, 32614
MILINKOVIC MICHELE M Vice President 3508 NW 52 STREET, GAINESVILLE, FL, 32605
MILINKOVIC MICHELE M 1 3508 NW 52 STREET, GAINESVILLE, FL, 32605
MILINKOVIC ROBERT B Vice President PO BOX 273424, BOCA RATON, FL, 33427
MILINKOVIC ROBERT B 2 PO BOX 273424, BOCA RATON, FL, 33427
MILINKOVIC SOPHIA D Secretary 4381 SW 10TH PLACE # 303, DEERFIELD BEACH, FL, 33442
MILINKOVIC ANDREA Agent 4381 SW 10TH PLACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-18 4381 SW 10TH PLACE, #303, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-18 4381 SW 10TH PLACE, #303, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2007-03-18 MILINKOVIC, ANDREA -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-04-18 - -
REINSTATEMENT 1997-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-06-05 4381 SW 10TH PLACE, #303, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-10
REINSTATEMENT 2001-10-12
Admin. Diss. for Reg. Agent 2001-04-18
Reg. Agent Resignation 2000-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State