Search icon

FNP-BOCA, INC.

Branch

Company Details

Entity Name: FNP-BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 1994 (30 years ago)
Branch of: FNP-BOCA, INC., ILLINOIS (Company Number CORP_57976012)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F94000004999
FEI/EIN Number 363976184
Address: 444 PLAZA REAL, BOCA RATON, FL, 33432, US
Mail Address: 9364 E. RAINTREE DR, SCOTTSDALE, AZ, 85260, US
ZIP code: 33432
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
ROSENSTEIN ANDREA Director 9364 E. RAINTREE DRIVE, SCOTTSDALE, AZ, 85260
ROSENSTEIN STEVEN J Director 9364 E. RAINTREE DRIVE, SCOTTSDALE, AZ, 85260

President

Name Role Address
ROSENSTEIN ANDREA President 9364 E. RAINTREE DRIVE, SCOTTSDALE, AZ, 85260

Vice President

Name Role Address
ROSENSTEIN STEVEN J Vice President 9364 E. RAINTREE DRIVE, SCOTTSDALE, AZ, 85260

Secretary

Name Role Address
ROSENSTEIN STEVEN J Secretary 9364 E. RAINTREE DRIVE, SCOTTSDALE, AZ, 85260

Treasurer

Name Role Address
ROSENSTEIN STEVEN J Treasurer 9364 E. RAINTREE DRIVE, SCOTTSDALE, AZ, 85260

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 444 PLAZA REAL, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2003-04-09 444 PLAZA REAL, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-07-19
ANNUAL REPORT 2000-06-15
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State