Search icon

THE BUILDER'S CHOICE, INC.

Company Details

Entity Name: THE BUILDER'S CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 1995 (30 years ago)
Document Number: P95000006696
FEI/EIN Number 593287758
Address: 1202 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250
Mail Address: 1202 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HANSEN JAMES R Agent 1202 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
HANSEN JAMES R President 1202 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
HANSEN GINGER S Vice President 1202 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
HANSEN JAMES R Secretary 1202 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
HANSEN JAMES R Treasurer 1202 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
HANSEN JAMES R Director 1202 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
HANSEN GINGER R Director 1202 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 1202 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2001-05-23 1202 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1202 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State