Search icon

DOCTOR'S CHOICE, INC. - Florida Company Profile

Company Details

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

DOCTOR'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: 30 Dec 1969 (55 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 357363
FEI/EIN Number 596549908

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

Address: 1800 N. FEDERAL HWY, SUITE 106, POMPANO BEACH, FL, 33062
Mail Address: 1800 N. FEDERAL HWY, SUITE 106, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOCTOR'S CHOICE 401(K) PLAN 2023 463577066 2024-05-22 DOCTOR'S CHOICE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 4014047373
Plan sponsor’s address 14404 SWANLEY ST, ORLANDO, FL, 32832

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EDWARDS, ENCAR NITA Treasurer 3051 NE 45 ST, LIGHTHOUSE PT, FL 00000
EDWARDS, EDWARD K President 4420 NE 31ST AVE, LIGHTHOUSE PT, FL 00000
EDWARDS, EDWARD K JR Vice President 3051 NE 45ST, LIGHTHOUSE PT, FL 00000
EDWARDS, VIRGINIA R Secretary 4420 NE 31 ST AVE, LIGHTHOUSE PT, FL 00000
EDWARDS E K Agent 4420 NE 31ST AVE, LIGHTHOUSE PT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1986-03-07 4420 NE 31ST AVE, LIGHTHOUSE PT, FL 33064 -

Documents

Name Date
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State