Entity Name: | FIRST CHOICE PROPERTY MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST CHOICE PROPERTY MANAGEMENT GROUP, 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: | 14 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000101842 |
FEI/EIN Number |
263776553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Clint Moore Road, BOCA RATON, FL, 33487, US |
Mail Address: | 901 Clint Moore Road, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPPMAN STEVE | President | 901 Clint Moore Road, BOCA RATON, FL, 33487 |
LIPPMAN STEVE | Director | 901 Clint Moore Road, BOCA RATON, FL, 33487 |
LIPPMAN STEVE P | Agent | 901 Clint Moore Road, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 901 Clint Moore Road, Suite A, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 901 Clint Moore Road, Suite A, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 901 Clint Moore Road, Suite A, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | LIPPMAN, STEVE PD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000347718 | ACTIVE | 1000000927677 | PALM BEACH | 2022-07-08 | 2042-07-20 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000379950 | ACTIVE | 1000000927676 | PALM BEACH | 2022-07-08 | 2032-08-10 | $ 1,986.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000075886 | TERMINATED | 1000000558522 | PALM BEACH | 2014-01-02 | 2034-01-15 | $ 3,979.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001102921 | TERMINATED | 1000000495676 | PALM BEACH | 2013-05-01 | 2023-06-12 | $ 1,387.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001132639 | TERMINATED | 1000000495675 | PALM BEACH | 2013-05-01 | 2032-06-19 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST CHOICE PROPERTY MANAGEMENT GROUP, INC. VS DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION | 4D2019-0926 | 2019-04-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST CHOICE PROPERTY MANAGEMENT GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Stephen L. Barker |
Name | Department of Business & Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Ross Marshman |
Docket Entries
Docket Date | 2019-09-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 23, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-09-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FIRST CHOICE PROPERTY MANAGEMENT GROUP, INC. |
Docket Date | 2019-08-26 |
Type | Record |
Subtype | Index |
Description | Index ~ SUPPLEMENTAL INDEX TO RECORD |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2019-08-02 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record - transcript ~ ORDERED that appellee’s August 1, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. |
Docket Date | 2019-08-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2019-08-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2019-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2019-07-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/30/19 |
Docket Date | 2019-07-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FIRST CHOICE PROPERTY MANAGEMENT GROUP, INC. |
Docket Date | 2019-06-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ *CONFIDENTIAL* (30 PAGES) |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2019-05-20 |
Type | Record |
Subtype | Index |
Description | Index ~ TO RECORD |
Docket Date | 2019-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2019-04-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ (COPY) |
On Behalf Of | Department of Business & Professional Regulation |
Docket Date | 2019-04-18 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | FIRST CHOICE PROPERTY MANAGEMENT GROUP, INC. |
Docket Date | 2019-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2019-04-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | FIRST CHOICE PROPERTY MANAGEMENT GROUP, INC. |
Docket Date | 2019-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State