Search icon

MULTIPLE CHOICE PROPERTIES, INC. - Florida Company Profile

Company Details

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

MULTIPLE CHOICE PROPERTIES, 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: 20 Oct 1995 (30 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: P95000080551
FEI/EIN Number 650680990

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

Address: 3626 NW 82ND TER., SUNRISE, FL, 33351
Mail Address: 3626 NW 82ND TER., SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE GIL C/O INDEX President 3601 W COMMERCIAL BLVD #38, FT LAUDERDALE, FL
JORGE GIL C/O INDEX Treasurer 3601 W COMMERCIAL BLVD #38, FT LAUDERDALE, FL
JORGE GIL C/O INDEX Director 3601 W COMMERCIAL BLVD #38, FT LAUDERDALE, FL
SCHEMBRI CRAIG Director 3626 NW 82ND TER., SUNRISE, FL, 33351
SCHEMBRI CRAIG Vice President 3626 NW 82ND TER., SUNRISE, FL, 33351
SCHEMBRI CRAIG Secretary 3626 NW 82ND TER., SUNRISE, FL, 33351
HOLLANDER RHONDA E Agent 1861 N. FEDERAL HWY., #251, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State