Search icon

FIRST CHOICE PET PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE PET PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE PET PRODUCTS, 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: 27 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000009217
FEI/EIN Number 650809369

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

Address: 13860 S.W. 119TH AVE., MIAMI, FL, 33186, US
Mail Address: POST OFFICE BOX56-2305, MIAMI, FL, 33256-2305
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY PHILIP President 13860 SW 119TH AVE., MIAMI, FL, 33186
RAY PHILIP Director 13860 SW 119TH AVE., MIAMI, FL, 33186
RAY MARIELA D Vice President 13860 SW 119 AVENUE, MIAMI, FL, 33186
GOLD ALAN C Agent 1501 SUNSET DRIVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-01-05 13860 S.W. 119TH AVE., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1501 SUNSET DRIVE, CORAL GABLES, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-01-05 GOLD, ALAN CPA -
AMENDMENT 2010-01-15 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 13860 S.W. 119TH AVE., MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000397294 LAPSED 11-09168 CA 13 MIAMI-DADE CIRCUIT COURT 2011-06-13 2016-06-24 $26643.18 CANIDAE CORPORATION, 1975 TANDEM WAY, NORCO, CA 92860

Documents

Name Date
Reg. Agent Change 2011-01-05
Amendment 2010-01-15
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State