Search icon

BUYER'S CHOICE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BUYER'S CHOICE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUYER'S CHOICE PROPERTIES, 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000014195
FEI/EIN Number 593307585

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

Address: 80 EMERALD CT, SATELLITE BEACH, FL, 32937
Mail Address: 80 EMERALD CT, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ROBERT A President 80 EMERALD CT, SATELLITE BEACH, FL, 32937
ADAMS ROBERT A Secretary 80 EMERALD CT, SATELLITE BEACH, FL, 32937
ADAMS ROBERT A Treasurer 80 EMERALD CT, SATELLITE BEACH, FL, 32937
ADAMS ROBERT A Agent 80 EMERALD CT, SATELLITE BEACH, FL, 32937
ADAMS ROBERT A Director 80 EMERALD CT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State