Entity Name: | PROFESSIONAL CHOICE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL CHOICE CONSTRUCTION, 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: | 29 Nov 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P99000103041 |
FEI/EIN Number |
650962541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4876 253RD STREET EAST, BETHANY, FL, 34251, US |
Mail Address: | 4876 253RD STREET EAST, BETHANY, FL, 34251, US |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODDINGTON JOYCE A | President | 4876 253RD STREET EAST, BETHANY, FL, 34251 |
Coddington Paula G | Vice President | 4876 253RD STREET EAST, BETHANY, FL, 34251 |
Coddington Mellanne S | Secretary | 4876 253RD STREET EAST, BETHANY, FL, 34251 |
Coddington Joyce A | Agent | 4876 253rd St E, Myakka City, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 4876 253rd St E, Myakka City, FL 34251 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Coddington, Joyce A | - |
CANCEL ADM DISS/REV | 2007-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000124158 | TERMINATED | 1000000736114 | MANATEE | 2017-02-23 | 2037-03-03 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15000474557 | TERMINATED | 1000000669848 | MANATEE | 2015-04-01 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12001049181 | TERMINATED | 1000000433827 | MANATEE | 2012-12-13 | 2032-12-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000741762 | TERMINATED | 1000000316691 | MANATEE | 2012-10-18 | 2032-10-25 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-23 |
Reg. Agent Resignation | 2021-02-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State