Search icon

FIRST CHOICE FOOD DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE FOOD DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE FOOD DISTRIBUTORS, 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000026157
FEI/EIN Number 650911804

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

Address: 1717 NW 79 AVENUE, MIAMI, FL, 33126
Mail Address: 1717 NW 79 AVENUE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GUIDO I Director 1717 NW 79 AVENUE, MIAMI, FL, 33126
HERNANDEZ GUIDO I President 1717 NW 79 AVENUE, MIAMI, FL, 33126
HERNANDEZ GUIDO I Treasurer 1717 NW 79 AVENUE, MIAMI, FL, 33126
HERNANDEZ GUIDO B Director 1717 NW 79 AVENUE, MIAMI, FL, 33126
HERNANDEZ GUIDO B Vice President 1717 NW 79 AVENUE, MIAMI, FL, 33126
HERNANDEZ GUIDO B President 1717 NW 79 AVENUE, MIAMI, FL, 33126
HERNANDEZ GUIDO B Secretary 1717 NW 79 AVENUE, MIAMI, FL, 33126
SORDO CESAR R Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 1717 NW 79 AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 1200 BRICKELL AVENUE, SUITE 1680, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2003-03-03 1717 NW 79 AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2003-03-03 SORDO, CESAR RESQ -
AMENDMENT 2002-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000089618 LAPSED 1000000249553 DADE 2012-02-03 2022-02-08 $ 3,722.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04900000912 LAPSED 03-16046 CA 09 MIAMI-DADE CIRCUIT 2003-11-26 2009-01-12 $27751.64 IMPERIAL PACKERS + PURVERYORS, INC., 265 W. 27 ST, HIALEAH, FL 33010

Documents

Name Date
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-05-08
Amendment 2003-03-03
Amendment 2002-06-14
Off/Dir Resignation 2002-06-04
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-02-26
Domestic Profit 1999-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State