Search icon

CONSUMER HEALTH CHOICE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMER HEALTH CHOICE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 21 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F03000000321
FEI/EIN Number 431891190

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

Address: 8491 W. COMMERCIAL BLVD., TAMARAC, FL, 33351
Mail Address: 8491 W. COMMERCIAL BLVD., TAMARAC, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
DEL GIACCO AUGUST R Director 8491 W. COMMERCIAL BLVD., TAMARAC, FL, 33351
Miller Joseph Director 8491 W. COMMERCIAL BLVD., TAMARAC, FL, 33351
Larkin Edward Director 8491 W. COMMERCIAL BLVD., TAMARAC, FL, 33351
DELGIACCO A. ROBERT Agent 8491 W. COMMERCIAL BLVD., TAMARAC, FL, 33351

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-12-30 DELGIACCO, A. ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2012-06-29 8491 W. COMMERCIAL BLVD., TAMARAC, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 8491 W. COMMERCIAL BLVD., TAMARAC, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-07-08 8491 W. COMMERCIAL BLVD., TAMARAC, FL 33351 -
NAME CHANGE AMENDMENT 2005-08-15 CONSUMER HEALTH CHOICE ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000337140 TERMINATED 1000000264979 BROWARD 2012-04-18 2032-05-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-02-12
Reg. Agent Change 2013-12-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-08-01
Off/Dir Resignation 2012-06-29
Reg. Agent Change 2012-06-29
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-07-23
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State