Search icon

COALITION FOR CHILDBIRTH CHOICES, INC. - Florida Company Profile

Company Details

Entity Name: COALITION FOR CHILDBIRTH CHOICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COALITION FOR CHILDBIRTH CHOICES, 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: 19 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000123574
FEI/EIN Number 510436506

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

Address: 3001 W. HALLANDALE BEACH BLVD., SUITE 200, HALLANDALE, FL, 33009, US
Mail Address: 3001 W. Hallandale Beach Blvd, # 200, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOMPREMIER ALPHONCIA L President 3001 W HALLANDALE BEACH BLVD. #200, HALLANDALE, FL, 33009
MOMPREMIER ALPHONCIA L Agent 3001 W. Hallandale Beach Blvd, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108393 A BIRTH CENTER EXPIRED 2011-11-07 2016-12-31 - 3001 W. HALLANDALE BCH. BLVD, SUITE 200, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3001 W. Hallandale Beach Blvd, # 200, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3001 W. HALLANDALE BEACH BLVD., SUITE 200, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-06-29 3001 W. HALLANDALE BEACH BLVD., SUITE 200, HALLANDALE, FL 33009 -
AMENDMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 MOMPREMIER, ALPHONCIA L -
AMENDMENT 2003-11-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment 2019-08-05
Off/Dir Resignation 2019-08-05
Reg. Agent Change 2019-08-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State