Search icon

PATIENT CHOICE, INC. - Florida Company Profile

Company Details

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

PATIENT CHOICE, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000019342
FEI/EIN Number 650564527

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

Address: 7771 WEST OAKLAND PK BLVD, SUITE 100, SUNRISE, FL, 33351, US
Mail Address: 7771 WEST OAKLAND PK BLVD, SUITE 100, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558302208 2006-06-10 2008-05-27 7771 W OAKLAND PARK BLVD, SUITE 100, SUNRISE, FL, 333516749, US 7771 W OAKLAND PARK BLVD, SUITE 100, SUNRISE, FL, 333516749, US

Contacts

Phone +1 954-742-2384
Fax 9547425497

Authorized person

Name MR. ANNE ELIZABETH MUNOZ
Role ADMINISTRATOR/PRESIDENT
Phone 9547422384

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991673
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MUNOZ ANNE E President 14434 ALMAR BLVD, DELRAY BEACH, FL, 33445
BURTON ALAN B Agent 2000 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 7771 WEST OAKLAND PK BLVD, SUITE 100, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2007-02-20 7771 WEST OAKLAND PK BLVD, SUITE 100, SUNRISE, FL 33351 -
AMENDMENT 1999-01-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000942661 TERMINATED 09-55286-CACE-08 17TH JUD CIR BROWARD CTY FL 2010-05-24 2015-09-27 $60,843.16 AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., 200 VESEY STREET, NEW YORK, NY 10285

Documents

Name Date
ANNUAL REPORT 2010-01-19
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State