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