Entity Name: | DEL BOCA VISTA PHASE 3, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DEL BOCA VISTA PHASE 3, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 10 Apr 1979 (46 years ago) |
Date of dissolution: | 20 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | 616979 |
FEI/EIN Number |
59-1902869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 POWERS AVE., JACKSONVILLE, FL 32207 |
Mail Address: | 3200 POWERS AVE., JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEW, EATON H | PRESIDENT | 3200 POWERS AVE., JACKSONVILLE, FL 32207 |
MATTHEW, EATON H | Chief Executive Officer | 3200 POWERS AVE., JACKSONVILLE, FL 32207 |
Eaton, Jaime | Vice President | 3200 POWERS AVE., JACKSONVILLE, FL 32207 |
Eaton, Jaime | President | 3200 POWERS AVE., JACKSONVILLE, FL 32207 |
MARTIN, AMY H | Secretary | 3200 POWERS AVE., JACKSONVILLE, FL 32207 |
EATON, Matthew | Agent | 3200 POWERS AVENUE, ,, JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-20 | - | - |
NAME CHANGE AMENDMENT | 2021-11-16 | DEL BOCA VISTA PHASE 3, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | EATON, Matthew | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 3200 POWERS AVE., JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 3200 POWERS AVE., JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-03-12 | 3200 POWERS AVENUE, ,, JACKSONVILLE, FL 32207 | - |
NAME CHANGE AMENDMENT | 1979-05-07 | NORTH FLORIDA IRRIGATION EQUIPMENT, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-03-20 |
ANNUAL REPORT | 2022-03-04 |
Name Change | 2021-11-16 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State