Search icon

GOLD CHOICE PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GOLD CHOICE PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD CHOICE PRODUCTION, 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: 23 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P04000034891
FEI/EIN Number 010816324

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

Address: 345 S.STATE RD 7, MARGATE, FL, 33068, US
Mail Address: 345 S.STATE RD 7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-JACQUES WILLY A Agent 12492 SW 1St St, Coral Springs, FL, 33071
JEAN-JACQUES WILLY A President 12492 SW 1St St, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 12492 SW 1St St, Coral Springs, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 JEAN-JACQUES, WILLY A -
CHANGE OF MAILING ADDRESS 2012-02-20 345 S.STATE RD 7, MARGATE, FL 33068 -
REINSTATEMENT 2012-02-20 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 345 S.STATE RD 7, MARGATE, FL 33068 -
CANCEL ADM DISS/REV 2010-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001389379 TERMINATED 1000000526430 BROWARD 2013-08-30 2033-09-12 $ 1,867.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001389387 TERMINATED 1000000526432 BROWARD 2013-08-30 2023-09-12 $ 381.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000612821 TERMINATED 1000000429270 BROWARD 2013-03-18 2023-03-27 $ 474.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001006831 TERMINATED 1000000115454 46073 1547 2009-03-24 2029-03-25 $ 1,440.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001069938 TERMINATED 1000000115454 46073 1547 2009-03-24 2029-04-01 $ 1,440.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001069946 TERMINATED 1000000115455 46073 1842 2009-03-24 2029-04-01 $ 478.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370527805 2020-05-21 0455 PPP 345 South State Road 7, Margate, FL, 33068
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94980
Loan Approval Amount (current) 94980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Margate, BROWARD, FL, 33068-1000
Project Congressional District FL-20
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95908.98
Forgiveness Paid Date 2021-05-14
4820518702 2021-04-01 0455 PPS 345 S State Road 7, Margate, FL, 33068-5704
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82462
Loan Approval Amount (current) 82462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-5704
Project Congressional District FL-20
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84002.8
Forgiveness Paid Date 2023-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State