Search icon

PRO CHOICE REMEDIATION INC - Florida Company Profile

Company Details

Entity Name: PRO CHOICE REMEDIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO CHOICE REMEDIATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P16000058624
FEI/EIN Number 81-3273757

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

Address: 2855 Pine Knob Lane, Geneva, FL, 32732, US
Mail Address: P.O. BOX 782254, ORLANDO, FL, 32878, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Sharmeen President 2855 Pine Knob Lane, Geneva, FL, 32732
Harne Christopher MEsq. Agent 390 N. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 2855 Pine Knob Lane, Geneva, FL 32732 -
REGISTERED AGENT NAME CHANGED 2023-07-18 Harne, Christopher M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801 -
AMENDMENT 2020-09-03 - -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-06-25 2855 Pine Knob Lane, Geneva, FL 32732 -

Court Cases

Title Case Number Docket Date Status
Pro Choice Remediation Inc. a/a/o St. James AME Church of Trustee VS Old Dominion Insurance Company 1D2022-2393 2022-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
19-CA-222

Parties

Name PRO CHOICE REMEDIATION INC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name St. James AME Church of Trustee
Role Appellant
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Stuart C. Poage, Timothy Memro
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Ruling on Appellant's Timely filed Motion for Appellate Attorney Fees
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2025-01-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc and strike oral argument request
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Old Dominion Insurance Company
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2024-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Request for Oral Argument
On Behalf Of Old Dominion Insurance Company
Docket Date 2024-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2024-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Old Dominion Insurance Company
Docket Date 2024-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pro Choice Remediation, Inc.
View View File
Docket Date 2023-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-09-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-08-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Old Dominion Insurance Company
View View File
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Old Dominion Insurance Company
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 28 days/AB 28 days 8/18/23
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-07-21
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 32 days
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-06-21
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-06-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2023-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Withdraw Appellant's Second Amended Appendix to Second Amended Initial Brief and Substitute With New Second Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-05-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-05-30
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-05-17
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 224 pages - Supplement 2
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-05-02
Type Record
Subtype Appendix
Description Appendix to 05/02 Motion to Supplement the Record
On Behalf Of Pro Choice Remediation, Inc.
View View File
Docket Date 2023-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Extend Time to Serve Second Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
View View File
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 3200 pages - Supplement 1
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and motion for leave to file IB
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-03-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ amended
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Old Dominion Insurance Company on February 27, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of Old Dominion Insurance Company
Docket Date 2023-02-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-24
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court grants Appellant’s motion, filed on February 3, 2023, seeking an extension of time to comply with the Court’s orders dated January 31, 2023, and February 3, 2023. Appellant shall serve an amended initial brief and an amended appendix that comply with the rules set forth in the January 31, 2023, and February 3, 2023, orders on or before February 24, 2023.The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. 
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for amd IB and amended appendix
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-02-03
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
Docket Date 2023-01-31
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ The initial brief filed by the Appellant on January 30, 2023, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:lacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysexceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext-File Brf or Case Dism ~     The Court denies Appellant’s motion for extension of time filed January 9, 2023, for failure to set forth a bona fide case of emergency as required by this Court’s Administrative Order 19-2 (Fla. 1st DCA 2019). Appellant shall serve the initial brief on or before January 30, 2023. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (No Time Remaining under AO) ~ The agreed notice of extension of time docketed on January 9, 2023, is stricken because the time for filing the subject brief has already been extended the full period permitted by Administrative Order 19-2.
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 1/9/23
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 12/9/22
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 11/9/22
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 115 pages
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-08-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/mailing address
On Behalf Of Pro Choice Remediation, Inc.
Docket Date 2022-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 1, 2022.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
Amendment 2020-09-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-07
Reg. Agent Change 2018-06-25
ANNUAL REPORT 2017-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State