Search icon

DETAILER'S CHOICE, INC. - Florida Company Profile

Company Details

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

DETAILER'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: 22 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000084594
FEI/EIN Number 621795940

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

Address: 4101 EL REY RD, SUITE 12A, ORLANDO, FL, 32808
Mail Address: 4101 EL REY RD, SUITE 12A, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLEN BRIAN L President 3401 STARBIRD DR, OCOEE, FL, 34761
PULLEN STEPHANIE R Secretary 3401 STARBIRD DR, OCOEE, FL, 34761
PULLEN BRIAN L Agent 3401 STARBIRD DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 4101 EL REY RD, SUITE 12A, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2005-01-14 4101 EL REY RD, SUITE 12A, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 3401 STARBIRD DR, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State