Search icon

CHOSEN COMMUNICATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHOSEN COMMUNICATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOSEN COMMUNICATION SERVICES, 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: 07 May 1997 (28 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P97000041796
FEI/EIN Number 593463266

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

Address: 4917 LIBERTY LANE, LAKELAND, FL, 33813, US
Mail Address: P. O. BOX 6172, LAKELAND, FL, 33807, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEGEL JERRY President 4917 LIBERTY LANE, LAKELAND, FL, 33813
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 4917 LIBERTY LANE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2008-05-07 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2005-04-28 4917 LIBERTY LANE, LAKELAND, FL 33813 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State