Search icon

FLORIDA CHOICE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA CHOICE MANAGEMENT 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: 20 Dec 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V01549
FEI/EIN Number 593112976

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

Address: 8390 CHAMPIONS GATE BLVD, STE 311, CHAMPIONS GATE, FL, 33896, US
Mail Address: 8390 CHAMPIONS GATE BLVD, STE 311, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODWARD NEIL Vice President 6850 VALHALLA WAY, WINDERMERE, FL, 34786
WOODWARD NEIL Director 6850 VALHALLA WAY, WINDERMERE, FL, 34786
WOODWARD KAREN Agent 6850 VALHALLA WAY, WINDERMERE, FL, 34786
WOODWARD, KAREN President 6850 VALHALLA WAY, WINDERMERE, FL, 34786
WOODWARD, KAREN Director 6850 VALHALLA WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8390 CHAMPIONS GATE BLVD, STE 311, CHAMPIONS GATE, FL 33896 -
CHANGE OF MAILING ADDRESS 2006-05-01 8390 CHAMPIONS GATE BLVD, STE 311, CHAMPIONS GATE, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-11 6850 VALHALLA WAY, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2002-06-03 WOODWARD, KAREN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251481 ACTIVE 1000000258639 ORANGE 2012-03-21 2032-04-06 $ 1,680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000445624 LAPSED 2010-CA-865 CIRCUIT COURT ORANGE COUNTY FL 2010-03-08 2015-03-25 $79,325.00 SJ BARKER, INC., 2832 MICHIGAN AVE, KISSIMMEE, FL 34744

Documents

Name Date
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State