Search icon

SOUTHERN CHOICE, INC. - Florida Company Profile

Company Details

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

SOUTHERN CHOICE, 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: 18 Aug 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000064288
FEI/EIN Number 650603085

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

Address: 1257 GARDEN ROAD, WESTON, FL, 33326
Mail Address: 1304 S.W. 160 AVE., #326, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA FRANK Director 1257 GARDEN ROAD, WESTON, FL, 33326
FIGUEROA FRANK Agent 1257 GARDEN ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-16 1257 GARDEN ROAD, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-16 1257 GARDEN ROAD, WESTON, FL 33326 -
AMENDMENT 1997-10-02 - -
REINSTATEMENT 1996-12-04 - -
CHANGE OF MAILING ADDRESS 1996-12-04 1257 GARDEN ROAD, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-07-07
ANNUAL REPORT 1998-10-16
AMENDMENT 1997-10-02
ANNUAL REPORT 1997-04-01
REINSTATEMENT 1996-12-04
DOCUMENTS PRIOR TO 1997 1995-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State