Search icon

HOSPICE CHOICES, INC. - Florida Company Profile

Company Details

Entity Name: HOSPICE CHOICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPICE 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: 30 Jan 2008 (17 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: P08000010809
FEI/EIN Number 281873951

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

Address: 12911 SE 5th Ave, Ocala, FL, 34480, US
Mail Address: 12911 SE 5th Ave, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONETT MICHAEL M President 12911 SE 5th Ave, Ocala, FL, 34480
ONETT MICHAEL M Director 12911 SE 5th Ave, Ocala, FL, 34480
Wexel Steven Vice President 2710 FLORIDA BLVD, DELRAY BEACH, FL, 33483
WEXEL STEVEN Agent 2710 FLORIDA BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 12911 SE 5th Ave, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-04-15 12911 SE 5th Ave, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2010-05-03 WEXEL, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 2710 FLORIDA BLVD, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State