Search icon

BUYER'S CHOICE, INC. - Florida Company Profile

Company Details

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

BUYER'S 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: 02 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000006990
FEI/EIN Number 593415960

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

Address: 807-F W. BEARSS AVE., TAMPA, FL, 33613
Mail Address: 3959 VAN DYKE RD., 303, LUTZ, FL, 33549
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY ELIZABETH A President 603 CRYSTAL GROVE BLVD, LUTZA, FL, 335494494
DOUGHERTY ELIZABETH A Director 603 CRYSTAL GROVE BLVD, LUTZA, FL, 335494494
DOUGHERTY ELIZABETH A Agent 3959 VAN DYKE RD., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 807-F W. BEARSS AVE., TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1999-05-03 807-F W. BEARSS AVE., TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 3959 VAN DYKE RD., STE 303, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1997-05-01 DOUGHERTY, ELIZABETH A -

Documents

Name Date
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-01
Domestic Profit Articles 1997-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State