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 |
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 |
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 | - |
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