Search icon

BOCA LAGO CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BOCA LAGO CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA LAGO CONSTRUCTION COMPANY, 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: 19 May 1975 (50 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 476144
FEI/EIN Number 591620889

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

Address: 3535 MILITARY TRL, STE. 101, JUPITER, FL, 33458, US
Mail Address: 3535 MILITARY TRL, STE. 101, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL THOMAS President 3535 MILITARY TRL, STE. 101, PALM BEACH GARDENS, FL
FRANKEL THOMAS Director 3535 MILITARY TRL, STE. 101, PALM BEACH GARDENS, FL
FRANKEL WILLIAM Secretary 3535 MILITARY TRL, STE. 101, JUPITER, FL, 33458
FRANKEL WILLIAM Director 3535 MILITARY TRL, STE. 101, JUPITER, FL, 33458
FRANKEL WILLIAM Treasurer 3535 MILITARY TRL, STE. 101, JUPITER, FL, 33458
HYMAN SHERRY L Agent 3535 MILITARY TRL, STE. 101, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 3535 MILITARY TRL, STE. 101, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 3535 MILITARY TRL, STE. 101, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2008-04-21 HYMAN, SHERRY L -
CHANGE OF MAILING ADDRESS 2008-04-21 3535 MILITARY TRL, STE. 101, JUPITER, FL 33458 -
MERGER 2005-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051803
MERGER 1999-09-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000024615
CORPORATE MERGER 1995-03-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000006115
EVENT CONVERTED TO NOTES 1992-01-23 - -
EVENT CONVERTED TO NOTES 1991-07-08 - -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State