Search icon

BOCA JAVA, INC.

Company Details

Entity Name: BOCA JAVA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 22 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: F03000004782
FEI/EIN Number 200200380
Address: 1 EAST WEAVER STREET, GREENWICH, CT, 06831
Mail Address: 1 EAST WEAVER STREET, GREENWICH, CT, 06831
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1264652 No data 3003 YAMATO ROAD, SUITE C8-1082, BOCA RATON, FL, 33434 561-988-8239

Filings since 2004-05-21

Form type REGDEX
File number 021-58832
Filing date 2004-05-21
File View File

Filings since 2003-09-24

Form type REGDEX
File number 021-58832
Filing date 2003-09-24
File View File

Director

Name Role Address
GOERGEN ROBERT Director ONE EAST WEAVER ST, GREENWICH, CT, 06831
BARGHAUS ROBERT H Director ONE EAST WEAVER ST, GREENWICH, CT, 06831
GOERGEN, JR ROBERT B Director ONE EAST WEAVER ST, GREENWICH, CT, 06831
NOVINS MICHAEL S Director ONE EAST WEAVER ST, GREENWICH, CT, 06831

Vice President

Name Role Address
BARGHAUS ROBERT H Vice President ONE EAST WEAVER ST, GREENWICH, CT, 06831
NOVINS MICHAEL S Vice President ONE EAST WEAVER ST, GREENWICH, CT, 06831

President

Name Role Address
GOERGEN, JR ROBERT B President ONE EAST WEAVER ST, GREENWICH, CT, 06831

Secretary

Name Role Address
NOVINS MICHAEL S Secretary ONE EAST WEAVER ST, GREENWICH, CT, 06831

Treasurer

Name Role Address
CASEY JANE Treasurer ONE EAST WEAVER ST, GREENWICH, CT, 06831

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1 EAST WEAVER STREET, GREENWICH, CT 06831 No data
CHANGE OF MAILING ADDRESS 2010-01-20 1 EAST WEAVER STREET, GREENWICH, CT 06831 No data
CANCEL ADM DISS/REV 2005-04-05 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900020863 TERMINATED 160-2004-CA-XXXX-MA, CV-B 4TH JUD CIR CRT DUVAL CO FL 2004-09-08 2009-09-13 $387102.91 SUDDATH RELOCATION SYSTEMS OF JACKSONVILLE, INC., 815 S. MAIN STREET, JACKSONVILLE, FL 32207

Documents

Name Date
Withdrawal 2013-01-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-04-05
Foreign Profit 2003-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State