Search icon

CHOICE HOMES, INC. - Florida Company Profile

Company Details

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

CHOICE HOMES, 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: 24 Aug 1994 (31 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: P94000063343
FEI/EIN Number 593265321

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

Address: c/o P. Roland, P.O. Box 18, Harleysville, PA, 19438, US
Mail Address: c/o P Roland, P.O. Box 18, Harleysville, PA, 19438, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDEMOYER BEN Officer 171 Winard Ave, Sellersville, PA, 18960
Roland Peter J Officer c/o Canon Capital, Hatfield, PA, 19440
Moser Joshua Officer 409 W. Walnut Street, Perkasie, PA, 18944
NEAL THOMAS F Agent 332 NORTH MAGNOLIA AVE., ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 c/o P. Roland, P.O. Box 18, Harleysville, PA 19438 -
CHANGE OF MAILING ADDRESS 2019-02-11 c/o P. Roland, P.O. Box 18, Harleysville, PA 19438 -
REGISTERED AGENT NAME CHANGED 2008-04-11 NEAL, THOMAS F -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 332 NORTH MAGNOLIA AVE., ORLANDO, FL 32802 -

Court Cases

Title Case Number Docket Date Status
ELIZABETH RIOS AND ANGEL ALBELO VS GG MODULAR, LLC, GG MHP, LLC, CHOICE HOMES, INC., AND REALTY CAPITAL ADVISORS, INC. 5D2022-1464 2022-06-17 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CC-1523

Parties

Name Elizabeth Rios
Role Appellant
Status Active
Representations Stacy A. McCland
Name Angel Albelo
Role Appellant
Status Active
Name CHOICE HOMES, INC.
Role Appellee
Status Active
Name GG MHP, LLC
Role Appellee
Status Active
Name Hon. Stefania Jancewicz
Role Judge/Judicial Officer
Status Active
Name Realty Capital Advisers, Inc.
Role Appellee
Status Active
Name GG MODULAR, LLC
Role Appellee
Status Active
Representations Jonathan Jacobson
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Elizabeth Rios
Docket Date 2022-06-20
Type Order
Subtype Order
Description Miscellaneous Order ~ IB/APX TIME COMMENCES FROM THE DATE OF THIS ORDER...
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/22
On Behalf Of Elizabeth Rios
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2020-07-01
VOLUNTARY DISSOLUTION 2020-07-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State