Search icon

America's Choice, Inc.

Company Details

Name: America's Choice, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Feb 2011 (14 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000582869
Place of Formation: DELAWARE
Principal Address: 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437, USA
Purpose: EDUCATION SOLUTIONS
NAICS: 611710 - Educational Support Services

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ROBERT D. WHELAN PRESIDENT 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA

TREASURER

Name Role Address
DOUGLAS C. KENNEDY TREASURER 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA

SECRETARY

Name Role Address
CORDELL L. JUNG SECRETARY 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA

DIRECTOR

Name Role Address
CORDELL L. JUNG DIRECTOR 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA
ROBERT D. WHELAN DIRECTOR 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA

Filings

Number Name File Date
202082873930 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055083740 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986081010 Annual Report 2019-02-06
201856520500 Annual Report 2018-01-22
201730957480 Annual Report 2017-01-27
201694064420 Annual Report 2016-03-08
201691398870 Statement of Change of Registered/Resident Agent 2016-01-28
201558292570 Annual Report 2015-04-01
201437104240 Annual Report 2014-03-13
201323978100 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State