Search icon

OFFICE CHOICE, INC.

Company Details

Entity Name: OFFICE CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000023855
FEI/EIN Number 650649790
Address: 4801 LINTON BLVD, #11A SUITE 128, DELRAY BEACH, FL, 33445
Mail Address: 4801 LINTON BLVD, #11A SUITE 128, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERNSTEIN FREDERICK B Agent 11211 S MILITARY TRAIL #5521, BOYNTON BEACH, FL, 33436

President

Name Role Address
BERNSTEIN FREDERICK B President 11211 S MILITARY TRAIL #5521, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
BERNSTEIN FREDERICK B Treasurer 11211 S MILITARY TRAIL #5521, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
JOSELIT RICHARD S Vice President 2070 HOMEWOOD BLVD, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
JOSELIT RICHARD S Secretary 2070 HOMEWOOD BLVD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-10-10 4801 LINTON BLVD, #11A SUITE 128, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 1997-10-10 4801 LINTON BLVD, #11A SUITE 128, DELRAY BEACH, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000203863 TERMINATED 01021310011 13711 01372 2002-05-16 2007-05-23 $ 159.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-10-10
DOCUMENTS PRIOR TO 1997 1996-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State