Search icon

DOCTOR'S CHOICE COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: DOCTOR'S CHOICE COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR'S CHOICE COMPANIES, 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 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000036452
FEI/EIN Number 651031861

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

Address: 223 Shorewood Way, Jupiter, FL, 33458, US
Mail Address: 223 Shorewood Way, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JAMES K President 223 SHOREWOOD WAY, JUPITER, FL, 33458
JONES MARGARET A Vice President 223 SHOREWOOD WAY, JUPITER, FL, 33458
JONES JAMES K Agent 223 SHOREWOOD WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-20 223 Shorewood Way, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 223 Shorewood Way, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-02-17 JONES, JAMES K -
AMENDMENT 2006-03-23 - -
REINSTATEMENT 2002-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-08-23 DOCTOR'S CHOICE COMPANIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000027981 LAPSED 09-006200 CA 01 11TH JUDICIAL CIRCUIT, MIAMI-D 2016-01-13 2021-01-20 $324,000.00 PROFESSIONAL TRANSITIONS, INC., 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL 34108
J16000027999 LAPSED 09-006200 CA 01 11TH JUDICIAL CIRCUIT, MIAMI-D 2016-01-13 2021-01-20 $324,000.00 AUERBACH, STUART M., 15624 SW 16 COURT, PEMBROKE PINES, FL 33027

Court Cases

Title Case Number Docket Date Status
THE DENTAL LAW GROUP d/b/a THE SHOCHET LAW GROUP VS DOCTOR'S CHOICE COMPANIES, INC. 4D2018-2795 2018-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA008715

Parties

Name THE DENTAL LAW GROUP
Role Appellant
Status Active
Representations Daniel A. Norton
Name Shochet Law Group
Role Appellant
Status Active
Name MELVYN EATON
Role Appellee
Status Active
Representations Bradford Jon Beilly, John Strohsahl
Name DOCTOR'S CHOICE COMPANIES, INC.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ It is hereby sua sponte ORDERED that the style of this case shall be changedto reflect Doctor's Choice Companies, Inc., as the sole appellee.
Docket Date 2019-05-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ The appealed order recites that the parties appeared before the court on June 29, 2018 on the Appellee's motion for summary judgment and the Appellant's motion to determine amount of charging lien. The transcript of the hearing is not included in the record on appeal. It isORDERED that the Appellant is directed to supplement the record on appeal with the transcript of the hearing within ten (10) days.
Docket Date 2019-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MELVYN EATON
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MELVYN EATON
Docket Date 2019-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/20/2019
Docket Date 2019-01-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of THE DENTAL LAW GROUP
Docket Date 2019-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE DENTAL LAW GROUP
Docket Date 2019-01-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 4, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (459 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's November 13, 2018 "motion to vacate order of dismissal" is granted. This court's October 8, 2018 order is vacated and the above-styled appeal is reinstated. Appellant shall pay the filing fee to this court by no later than Friday, November 16, 2018.
Docket Date 2018-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "MOTION TO VACATE ORDER OF DISMISSAL"
On Behalf Of THE DENTAL LAW GROUP
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 11/14/18**
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE DENTAL LAW GROUP
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618467307 2020-04-30 0455 PPP 1851 W INDIANTOWN RD STE 202, JUPITER, FL, 33458-3954
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46876
Loan Approval Amount (current) 46876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-3954
Project Congressional District FL-21
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47271.56
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State