Search icon

CONSUMERS CHOICE UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMERS CHOICE UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMERS CHOICE UNDERWRITERS, 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P10000004987
FEI/EIN Number 800531518

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

Address: 3600 RED ROAD - STE. 601-B, MIRAMAR, FL, 33025, US
Mail Address: 3600 RED ROAD - STE. 601-B, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ GIOVANNI President 3600 RED ROAD STE 601B, MIRAMAR, FL, 33025
GUTIERREZ GIOVANNI Agent 3600 RED ROAD - STE. 601-B, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 3600 RED ROAD - STE. 601-B, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 3600 RED ROAD - STE. 601-B, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-08-30 3600 RED ROAD - STE. 601-B, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2021-08-30 GUTIERREZ, GIOVANNI -
AMENDMENT 2018-09-06 - -
AMENDMENT 2010-10-20 - -
NAME CHANGE AMENDMENT 2010-07-29 CONSUMERS CHOICE UNDERWRITERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000362606 ACTIVE 1000000997076 BROWARD 2024-06-04 2044-06-12 $ 14,994.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000514018 ACTIVE 1000000968265 BROWARD 2023-10-20 2043-10-25 $ 19,729.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000514026 TERMINATED 1000000968266 BROWARD 2023-10-20 2033-10-25 $ 947.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000265740 TERMINATED 1000000652439 BROWARD 2015-02-13 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000532092 TERMINATED 1000000608072 BROWARD 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000134040 TERMINATED 1000000418457 BROWARD 2012-12-27 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-06-16
Off/Dir Resignation 2021-08-31
Reg. Agent Change 2021-08-30
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-19
Amendment 2018-09-06
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531338805 2021-04-10 0455 PPS 3600 Red Rd Ste 601B, Miramar, FL, 33025-6016
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18482
Loan Approval Amount (current) 18482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-6016
Project Congressional District FL-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State