Search icon

PROFESSIONAL CHOICE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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