Search icon

CHOICE MORTGAGE, INC. - Florida Company Profile

Company Details

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

CHOICE MORTGAGE, 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: 23 Mar 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000023344
FEI/EIN Number 650494398

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

Address: PO BOX 370056, MIAMI, FL, 33137, US
Mail Address: PO BOX 370056, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PATRICIA President 14920 S. RIVER DR., MIAMI, FL, 33137
TAYLOR PATRICIA Director 14920 S. RIVER DR., MIAMI, FL, 33137
TAYLOR PATRICIA Treasurer 14920 S. RIVER DR., MIAMI, FL, 33137
TAYLOR PATRICIA Agent 14920 S. RIVER DR., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-03 PO BOX 370056, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1997-04-03 PO BOX 370056, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-05 14920 S. RIVER DR., MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State