Search icon

CHOICE ADMINISTRATORS INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHOICE ADMINISTRATORS INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: F08000000197
FEI/EIN Number 330115986

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

Address: 721 SOUTH PARKER #200, ORANGE, CA, 29868, US
Mail Address: 721 S PARKER STREET, SUITE 200, ORANGE, CA, 92868
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BROWN, JR. EDWARD J Director 721 SOUTH PARKER #200, ORANGE, CA, 29868
BROWN, JR. EDWARD J President 721 SOUTH PARKER #200, ORANGE, CA, 29868
WORD, III JOHN M Director 721 SOUTH PARKER #200, ORANGE, CA, 29868
WORD, III JOHN M Secretary 721 SOUTH PARKER #200, ORANGE, CA, 29868
WORD, III JOHN M Treasurer 721 SOUTH PARKER #200, ORANGE, CA, 29868
GEE CLINTON Chief Financial Officer 721 SOUTH PARKER, #200, ORANGE, CA, 29868

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-05-06 - -
CHANGE OF MAILING ADDRESS 2020-05-06 721 SOUTH PARKER #200, ORANGE, CA 29868 -
REGISTERED AGENT CHANGED 2020-05-06 REGISTERED AGENT REVOKED -
AMENDMENT 2010-11-16 - -
NAME CHANGE AMENDMENT 2010-11-16 CHOICE ADMINISTRATORS INSURANCE SERVICES, INC. -

Documents

Name Date
WITHDRAWAL 2020-05-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
Reg. Agent Change 2016-04-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-04

Date of last update: 03 May 2025

Sources: Florida Department of State