Search icon

CHOICE ONE MEDICAL SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: CHOICE ONE MEDICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE ONE MEDICAL SUPPLY 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000155426
FEI/EIN Number 770630434

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

Address: 6517 TAFT ST., 205, HOLLYWOOD, FL, 33024
Mail Address: 6517 TAFT ST., 205, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORTEGUI ROSIBEL Director 6517 TAFT ST., HOLLYWOOD, FL, 33024
AMORTEGUI ROSIBEL Agent 6517 TAFT ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 6517 TAFT ST., 205, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2005-06-10 6517 TAFT ST., 205, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-10 6517 TAFT ST., 205, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000191119 TERMINATED 1000000198611 COLLIER 2010-12-21 2021-03-30 $ 302.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2005-06-10
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State