Search icon

CAR CHOICE, INC. - Florida Company Profile

Company Details

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

CAR 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: 01 Mar 1996 (29 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P96000019048
FEI/EIN Number 593410678

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

Address: 2818 INDUSTRIAL PLAZA DRIVE, SUITE A, TALLAHASSEE, FL, 32301, US
Mail Address: 2818 INDUSTRIAL PLAZA DRIVE, SUITE A, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GUY A President 2818 -A. INDUSTRIAL PLAZA DR., TALLAHASSEE, FL, 32301
MOORE GUY A Agent 2818 INDUSTRIAL PLAZA DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 2818 INDUSTRIAL PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-01-06 2818 INDUSTRIAL PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 2818 INDUSTRIAL PLAZA DRIVE, SUITE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-03-25 MOORE, GUY A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State