Search icon

WOMEN'S CHOICE OF NEW JERSEY, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S CHOICE OF NEW JERSEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMEN'S CHOICE OF NEW JERSEY, 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: 06 Dec 1979 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 647474
FEI/EIN Number 591964281

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

Address: 79 VIRGINIA AVE, FORT LEE, NJ, 07024
Mail Address: 79 VIRGINIA AVE, FORT LEE, NJ, 07024
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISELBERG, TED President 79 VIRGINIA AVE, FT. LEE, NJ
WEISELBERG, TED Director 79 VIRGINIA AVE, FT. LEE, NJ
WEISELBERG TED Agent C/O FELSON P. FELSON, CPA, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-12 79 VIRGINIA AVE, FORT LEE, NJ 07024 -
CHANGE OF MAILING ADDRESS 2002-11-12 79 VIRGINIA AVE, FORT LEE, NJ 07024 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-12 C/O FELSON P. FELSON, CPA, 9900 STERLING ROAD, STE. 103, COOPER CITY, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1994-02-02 WEISELBERG, TED -

Documents

Name Date
ANNUAL REPORT 2003-01-24
REINSTATEMENT 2002-11-12
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State