Search icon

PHYSICIANS CHOICE, INC. - Florida Company Profile

Company Details

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

PHYSICIANS 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: 14 May 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V35940
FEI/EIN Number 650351947

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

Address: 4722 SW 74TH AVE, MIAMI, FL, 33155
Mail Address: 4722 SW 74TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E.H.G. RESIDENT AGENTS, INC. Agent -
FAMADAS NELSON President 4722 S.W. 74TH AVE., MIAMI, FL
FAMADAS NELSON Director 4722 S.W. 74TH AVE., MIAMI, FL
DE ARMAS ROGER Secretary 4722 S.W. 74TH AVE, MIAMI, FL
WILLIAMS TODD Treasurer 4301 32ND AVE W, SUITE C6, BRADENTON, FL
WILLIAMS RON Vice President 4301 32ND AVE W., SUITE C6, BRADENTON, FL
FAMADAS NELSON E. Director 4722 SW 74 AVE, MIAMI, FL
CASTANEDA IVAN Director 4722 S.W. 74 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-07-15 - -
REGISTERED AGENT NAME CHANGED 1996-07-15 E.H.G. RESIDENT AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-07-15 5100 TOWN CENTER CIRCLE, SUITE 330, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State