Search icon

FIRST CHOICE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE INSURANCE, 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: 01 Nov 1988 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K43069
FEI/EIN Number 650078600

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

Address: 4501 NW 103RD AVE, #202, SUNRISE, FL, 33351, US
Mail Address: 4501 NW 103 AVE, #202, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWHORTER ROGER President 337 NE 2 COURT, DANIA, FL
MCWHORTER ROGER Director 337 NE 2 COURT, DANIA, FL
MCWHORTER ROGER Agent 4501 NW 103 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 4501 NW 103RD AVE, #202, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1997-04-11 4501 NW 103RD AVE, #202, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-11 4501 NW 103 AVE, STE #202, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 1993-04-22 MCWHORTER ROGER -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-08-02
ANNUAL REPORT 1995-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State