Entity Name: | 1ST CHOICE MEDICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST CHOICE MEDICAL SOLUTIONS, 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: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P08000035264 |
FEI/EIN Number |
262408458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4980 SW 52 ST., 102, DAVIE, FL, 33314 |
Mail Address: | 4980 SW 52 ST., 102, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERON FRANK | Secretary | 4980 SW 52 ST., DAVIE, FL, 33314 |
HERON FRANK | Director | 4980 SW 52 ST., DAVIE, FL, 33314 |
HERON FRANK | Agent | 4980 SW 52 ST., DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-19 | 4980 SW 52 ST., 102, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-19 | 4980 SW 52 ST., 102, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2010-10-19 | 4980 SW 52 ST., 102, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-19 | HERON, FRANK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000731506 | ACTIVE | 1000000363694 | BROWARD | 2013-04-08 | 2033-04-17 | $ 3,727.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000619933 | LAPSED | 1000000454394 | BROWARD | 2013-03-15 | 2023-03-27 | $ 810.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000309451 | ACTIVE | 1000000429403 | BROWARD | 2013-02-04 | 2033-02-06 | $ 3,966.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000309469 | LAPSED | 1000000429405 | BROWARD | 2013-02-04 | 2023-02-06 | $ 502.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000628514 | LAPSED | 12-02596 | BROWARD CIRCUIT COURT | 2012-06-29 | 2017-10-03 | $72,556.92 | J. R. WEINSTEIN, INC., 4019 S.W. 30TH AVENUE, FORT LAUDERDALE FL 33312 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-29 |
REINSTATEMENT | 2010-10-19 |
ANNUAL REPORT | 2009-03-17 |
Domestic Profit | 2008-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State