Entity Name: | AMERICANS BY CHOICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jan 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000001983 |
FEI/EIN Number | 65-0631351 |
Address: | 1111 CRANDON BLVD, APT C402, KEY BISCAYNE, FL 33169 |
Mail Address: | 1111 CRANDON BLVD, APT C402, KEY BISCAYNE, FL 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATIN, FL 33324 |
Name | Role | Address |
---|---|---|
FEINSCHREIBER, SELVEN | President | 1111 CRANDON BLVD, KEY BISCAYNE, FL 33169 |
Name | Role | Address |
---|---|---|
FEINSCHREIBER, SELVEN | Secretary | 1111 CRANDON BLVD, KEY BISCAYNE, FL 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-05 | 1111 CRANDON BLVD, APT C402, KEY BISCAYNE, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 1996-07-05 | 1111 CRANDON BLVD, APT C402, KEY BISCAYNE, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-07-05 |
DOCUMENTS PRIOR TO 1997 | 1995-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State