Search icon

CHOICE LEGAL, INC. - Florida Company Profile

Company Details

Entity Name: CHOICE LEGAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: F16000003715
FEI/EIN Number 593448663

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

Address: 3280 Peachtree Road, Atlanta, GA, 30305, US
Mail Address: 3280 Peachtree Road, Atlanta, GA, 30305, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Campbell Wesley President 3280 Peachtree Road, Atlanta, GA, 30305
Arguedas Clare Secretary 3280 Peachtree Road, Atlanta, GA, 30305
Fernandez de Castro Miguel J Treasurer 3280 Peachtree Road, Atlanta, GA, 30305
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088360 CHOICE PROCESS EXPIRED 2016-08-19 2021-12-31 - 9204 KING PALM DRIVE, TAMPA, FL, 33619
G16000088362 CHOICE EXPRESS ACTIVE 2016-08-19 2026-12-31 - 9204 KING PALM DR, TAMPA, FL, 33611
G16000088361 CHOICE PROCESS ACTIVE 2016-08-19 2026-12-31 - 9204 KING PALM DR, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3280 Peachtree Road, Suite 2625, Atlanta, GA 30305 -
CHANGE OF MAILING ADDRESS 2023-04-25 3280 Peachtree Road, Suite 2625, Atlanta, GA 30305 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2018-10-08 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-03-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-10
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-01
Foreign Profit 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9487177001 2020-04-09 0455 PPP 9204 King Palm Drive, TAMPA, FL, 33619-1328
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 781440
Loan Approval Amount (current) 811470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-1328
Project Congressional District FL-15
Number of Employees 92
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 818539.79
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State