Search icon

SELECT BOCA, INC. - Florida Company Profile

Company Details

Entity Name: SELECT BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT BOCA, 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: 05 Sep 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J31876
FEI/EIN Number 592722989

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

Address: C/O JAMES MCGINNIS, 21301 POWERLINE RD. SUITE 106, BOCA RATON, FL, 33433, US
Mail Address: C/O JAMES MCGINNIS, 21301 POWERLINE RD SUITE 106, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINNIS JAMES E. Director 7651 ESTRELLA CIR., BOCA RATON, FL, 33433
MCGINNIS JAMES E. Secretary 7651 ESTRELLA CIR., BOCA RATON, FL, 33433
MCGINNIS JAMES E. Treasurer 7651 ESTRELLA CIR., BOCA RATON, FL, 33433
MCGINNIS, JAMES E. Agent 21301 POWERLINE RD. SUITE 106, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-29 C/O JAMES MCGINNIS, 21301 POWERLINE RD. SUITE 106, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1994-03-29 C/O JAMES MCGINNIS, 21301 POWERLINE RD. SUITE 106, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 21301 POWERLINE RD. SUITE 106, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1988-02-26 MCGINNIS, JAMES E. -

Court Cases

Title Case Number Docket Date Status
DANIEL E. TUBLITZ and SELECT BOCA, INC., etc. VS ARLENE LEVINE, LISA A. MANZIONE, et al. 4D2010-4771 2010-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA009349XXXXMB

Parties

Name RE/MAX SELECT BOCA, INC.
Role Appellant
Status Active
Name SELECT BOCA, INC.
Role Appellant
Status Active
Name DANIEL E. TUBLITZ
Role Appellant
Status Active
Representations ANGELA MARIE SWENKA, Geralyn M. Passaro
Name LINDA TUBLITZ
Role Appellee
Status Active
Name LISA A. MANZIONE
Role Appellee
Status Active
Name EUGENE LEVINE
Role Appellee
Status Active
Name ARLENE LEVINE
Role Appellee
Status Active
Representations FRANCIS JAMES MULHALL, HARRY J. ROSS, Ricardo Alberto Reyes
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-12-08
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANTS' 3/2/11 MOTION FOR APPELLATE ATTORNEY'S FEES)
Docket Date 2011-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DANIEL E. TUBLITZ
Docket Date 2011-11-30
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT (ATTY WILL BE FILING VOLUNTARY DISMISSAL)
On Behalf Of DANIEL E. TUBLITZ
Docket Date 2011-11-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 4/21/11
Docket Date 2011-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARLENE LEVINE
Docket Date 2011-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL E. TUBLITZ
Docket Date 2011-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Angela M. Swenka
Docket Date 2011-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DANIEL E. TUBLITZ
Docket Date 2011-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 3/2/11
Docket Date 2011-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DANIEL E. TUBLITZ
Docket Date 2010-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Geralyn M. Passaro 613533
Docket Date 2010-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL E. TUBLITZ

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-12
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State