Search icon

BOCA RATON/ATLANTIC BLUEPRINT CO., INC. - Florida Company Profile

Company Details

Entity Name: BOCA RATON/ATLANTIC BLUEPRINT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA RATON/ATLANTIC BLUEPRINT CO., 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: 24 Nov 1981 (43 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F55789
FEI/EIN Number 592147132

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

Address: 2029 N.W. BOCA RATON BLVD, BOCA RATON, FL, 33431
Mail Address: 2029 N.W. BOCA RATON BLVD, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN MARVIN W President 6973 NW 3RD AVE, BOCA RATON, FL
JERNIGAN MARVIN W Director 6973 NW 3RD AVE, BOCA RATON, FL
JERNIGAN BEVERLY A Vice President 6973 NW 3RD AVE, BOCA RATON, FL
JERNIGAN BEVERLY A Director 6973 NW 3RD AVE, BOCA RATON, FL
MCLAUGHLIN STUART P Director 743 PLACE CHATEAU, DELRAY BEACH, FL, 33445
MCLAUGHLIN GIGI S Secretary 743 PLACE CHATEAU, DELRAY BEACH, FL, 33445
JERNIGAN MARVIN W Agent 2029 N.W. BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 2029 N.W. BOCA RATON BLVD, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-08-31 2029 N.W. BOCA RATON BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 2029 N.W. BOCA RATON BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1986-04-25 JERNIGAN, MARVIN W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862196 ACTIVE 1000000301430 PALM BEACH 2012-09-22 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09002136058 LAPSED 502009CA013021XXXXMB 15TH JUD CIR. PALM BEACH CO FL 2009-08-27 2014-09-10 $108805.54 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD 10201 CENTURION PKWY N, SUITE 1, JACKSONVILLE, FL 32256
J08000255449 LAPSED 50-2008-CA-022143 XXXX MB PALM BEACH CO. CIRCUIT COURT 2007-11-20 2013-08-08 $34,010.46 BALBOA CAPITAL CORPORATION, 2010 MAIN STREET, 11TH FLOOR, IRVINE, CA. 92614
J06000282058 TERMINATED 1000000037468 21107 01003 2006-11-21 2011-12-06 $ 31,112.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State