Search icon

CHOICE MEDIA CORPORATION - Florida Company Profile

Company Details

Entity Name: CHOICE MEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE MEDIA CORPORATION 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: 02 Oct 2013 (12 years ago)
Date of dissolution: 18 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: P13000082461
FEI/EIN Number 46-3848757

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

Address: 2881 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 9562 Topanga Canyon Blvd, Chatsworth, CA, 91311, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN PATRICIA President 20950 Oxnard St #42, Woodland Hills, CA, 91367

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124453 1ST CHOICE BILLBOARDS EXPIRED 2014-12-11 2019-12-31 - 2881 E OAKLAND PARK BOULEVARD, FT LAUDERDALE, FL, 33306
G14000124459 BOUNCE BACK PIZZA PROGRAM EXPIRED 2014-12-11 2019-12-31 - 2881 E OAKLAND PARK BOULEVARD, FT LAUDERDALE, FL, 33306
G14000076163 HEALTH AND LONGEVITY EXPIRED 2014-07-23 2019-12-31 - 2881 E OAKLAND PARK BOULEVARD, FT LAUDERDALE, FL, 33306
G14000076162 INVISION BILLBOARD EXPIRED 2014-07-23 2019-12-31 - 2881 E OAKLAND PARK BOULEVARD, FT LAUDERDALE, FL, 33306
G14000076158 THE BEST OF EXPIRED 2014-07-23 2019-12-31 - 2881 E OAKLAND PARK BOULEVARD, FT LAUDERDALE, FL, 33306
G13000104051 OUR TOWNS FINEST EXPIRED 2013-10-22 2018-12-31 - 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
G13000104052 YOUR HEALTH TODAY EXPIRED 2013-10-22 2018-12-31 - 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-18 - -
CHANGE OF MAILING ADDRESS 2017-01-10 2881 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000170443 ACTIVE 1000000883771 COLUMBIA 2021-04-09 2031-04-14 $ 415.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Reg. Agent Resignation 2018-07-18
VOLUNTARY DISSOLUTION 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State