Search icon

THE BEST CHOICE, INC.

Company Details

Entity Name: THE BEST CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000055901
FEI/EIN Number 59-3457042
Address: 8600 W. IRLO BRONSON MEM. HWY., US 192 WEST, KISSIMMEE, FL 34747
Mail Address: 8600 W. IRLO BRONSON MEM. HWY., US 192 WEST, KISSIMMEE, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, RAKESHKUMAR Agent 8600 W. IRLO BRONSON MEM. HWY., US 192 WEST, KISSIMMEE, FL 34747

President

Name Role Address
PATEL, RAKESHKUMAR President 10121 COVE LAKE DR, ORLANDO, FL 32836

Secretary

Name Role Address
PATEL, RAKESHKUMAR Secretary 10121 COVE LAKE DR, ORLANDO, FL 32836

Treasurer

Name Role Address
PATEL, RAKESHKUMAR Treasurer 10121 COVE LAKE DR, ORLANDO, FL 32836

Director

Name Role Address
PATEL, RAKESHKUMAR Director 10121 COVE LAKE DR, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-01 8600 W. IRLO BRONSON MEM. HWY., US 192 WEST, KISSIMMEE, FL 34747 No data
CHANGE OF MAILING ADDRESS 1998-06-01 8600 W. IRLO BRONSON MEM. HWY., US 192 WEST, KISSIMMEE, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 8600 W. IRLO BRONSON MEM. HWY., US 192 WEST, KISSIMMEE, FL 34747 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000077483 LAPSED 2000 144462 CC COUNTY COURT SARASOTA CTY 2001-02-12 2007-01-08 $4,090.34 MILES MEDIA GROUP, INC., 3675 CLARK ROAD, SARASOTA, FL 34233

Documents

Name Date
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-01
Domestic Profit Articles 1997-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State