Search icon

COLORADO CHOICE DISTRIBUTORS, INC.

Company Details

Entity Name: COLORADO CHOICE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 1996 (29 years ago)
Document Number: P93000044894
FEI/EIN Number 59-3189328
Mail Address: 1000 S. Ronald Reagan Blvd, Longwood, FL 32750
Address: 1000 S. Ronald Reagan Blvd, Lonfwood, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RAULERSON, JAMES L, Jr. Agent 1000 S. Ronald Reagan Blvd, Longwood, FL 32750

Treasurer

Name Role Address
RAULERSON, JAMES L, Jr. Treasurer 1000 S. Ronald Reagan Blvd, ORLANDO, FL 32750

Secretary

Name Role Address
RAULERSON, JAMES L, Jr. Secretary 1000 S. Ronald Reagan Blvd, ORLANDO, FL 32750

President

Name Role Address
RAULERSON, JAMES L, Jr. President 1000 S. Ronald Reagan Blvd, ORLANDO, FL 32750

Vice President

Name Role Address
RAULERSON, JAMES L, Jr. Vice President 1000 S. Ronald Reagan Blvd, ORLANDO, FL 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1000 S. Ronald Reagan Blvd, Lonfwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2014-01-09 1000 S. Ronald Reagan Blvd, Lonfwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1000 S. Ronald Reagan Blvd, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2013-01-09 RAULERSON, JAMES L, Jr. No data
NAME CHANGE AMENDMENT 1996-06-06 COLORADO CHOICE DISTRIBUTORS, INC. No data
NAME CHANGE AMENDMENT 1995-08-25 CHOBEE DISTRIBUTORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State