Search icon

CHOICE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

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

CHOICE FINANCIAL GROUP, 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: 14 Oct 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000088725
FEI/EIN Number 650803687

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

Address: 9752 SOUTHWEST SANTA MONICA DRIVE, PALM CITY, FL, 34990, US
Mail Address: 9752 SOUTHWEST SANTA MONICA DRIVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS FRANK D. Director 1003 WATERWAY VILLAGE COURT, GREENACRES, FL, 33413
MAYS FRANK D. Treasurer 1003 WATERWAY VILLAGE COURT, GREENACRES, FL, 33413
SCHWEIGER ROBERT L. Director 9752 SW SANTA MONICA DR, PALM CITY, FL, 34990
ROBERTS J HAL J Chairman 105 NE CHARLESTON OAKS DR, FORT PIERCE, FL, 34982
ROBERTS J HAL J Director 105 NE CHARLESTON OAKS DR, FORT PIERCE, FL, 34982
SCHWEIGER ROBERT Agent 9752 SW SANTA MONICA DR, PALM CITY, FL, 34990
EZELL RANDALL A. Director 610 MALABAR AVE, FORT PIERCE, FL, 34949
MAYS FRANK D. Secretary 1003 WATERWAY VILLAGE COURT, GREENACRES, FL, 33413
SCHWEIGER ROBERT L. President 9752 SW SANTA MONICA DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 9752 SOUTHWEST SANTA MONICA DRIVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2001-03-08 9752 SOUTHWEST SANTA MONICA DRIVE, PALM CITY, FL 34990 -
AMENDMENT 1999-11-29 - -
REGISTERED AGENT NAME CHANGED 1998-04-20 SCHWEIGER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 9752 SW SANTA MONICA DR, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-02-07
Amendment 1999-11-29
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-20
Domestic Profit Articles 1997-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State