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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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