Search icon

CHOICE PROPERTIES OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CHOICE PROPERTIES OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE PROPERTIES OF SOUTH FLORIDA 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000093948
FEI/EIN Number 201262781

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

Address: 4261 NW 8 STREET, COCONUT CREEK, FL, 33066
Mail Address: 4261 NW 8TH STREET, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moran Mary F President 4261 NW 8th Street, Coconut Creek, FL, 33066
Moran Douglas Vice President 4261 NW 8th Street, Coconut Creek, FL, 33066
MORAN MARY F Agent 4261 NW 8TH STREET, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-23 MORAN, MARY F. -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 4261 NW 8 STREET, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2007-05-30 4261 NW 8 STREET, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-07-23
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State