Name: | America's Choice, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Nov 2004 (20 years ago) |
Business ID: | 863243 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5601 Green Valley Drive, Attn: Corp Tax Dept.Bloomington, MN 55437-1099 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Steven Wells | Director | 5601 Green Valley Drive, Bloomington, MN 55437-1099 |
Douglas Kubach | Director | 5601 Green Valley Drive, Bloomington, MN 55437 |
Name | Role | Address |
---|---|---|
Steven Wells | Secretary | 5601 Green Valley Drive, Bloomington, MN 55437-1099 |
Name | Role | Address |
---|---|---|
Douglas Kubach | President | 5601 Green Valley Drive, Bloomington, MN 55437 |
Name | Role | Address |
---|---|---|
John Jarema | Vice President | 1 Lake St, Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
Paul Fletcher | Treasurer | 10911 White Rock Road, Rancho Cordova, CA 95670 |
Name | Role | Address |
---|---|---|
Debra Risch | Assistant Treasurer | 5601 Green Valley Drive, Bloomington, MN 55437-1099 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: Tax |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-11-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-04-01 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-02-21 | Annual Report |
Annual Report | Filed | 2011-04-14 | Annual Report |
Amendment Form | Filed | 2011-02-22 | Amendment |
Annual Report | Filed | 2010-02-24 | Annual Report |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State