Search icon

DOCTORS CHOICE PLACEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DOCTORS CHOICE PLACEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTORS CHOICE PLACEMENT SERVICES, 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: 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: 16 Dec 2003 (21 years ago)
Document Number: P03000153140
FEI/EIN Number 200752660

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

Address: 6640 NW 101 TERRACE, PARKLAND, FL, 33076, US
Mail Address: 6640 NW 101 TERRACE, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMAN JARRETT President 6640 NW 101 TERRACE, PARKLAND, FL, 33076
ALMAN JARRETT Agent 6640 NW 101 TERRACE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 6640 NW 101 TERRACE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2014-04-24 6640 NW 101 TERRACE, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 6640 NW 101 TERRACE, PARKLAND, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248717403 2020-05-20 0455 PPP 6640 NW 101ST TERRACE, POMPANO BEACH, FL, 33076-2923
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33076-2923
Project Congressional District FL-23
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21016.45
Forgiveness Paid Date 2021-04-12
2046568500 2021-02-19 0455 PPS 6640 NW 101st Ter, Parkland, FL, 33076-2923
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207.5
Loan Approval Amount (current) 10207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-2923
Project Congressional District FL-23
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10289.44
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State