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 |
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 |
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 | - | - |
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 |
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