Search icon

BOCA AUTO & TIRE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BOCA AUTO & TIRE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA AUTO & TIRE CENTER, 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: 16 Sep 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J33260
FEI/EIN Number 592720123

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

Address: 21000 BOCA RIO ROAD, BOCA RATON, FL, 33433
Mail Address: 21000 BOCA RIO RD., B-1, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERIN MALLORY L President 6460 NW 98 LANE, POMPANO BEACH, FL, 33076
HALPERIN MALLORY L Agent 6460 NW 98 LANE, POMPANO BEACH, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-02-23 21000 BOCA RIO ROAD, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 6460 NW 98 LANE, POMPANO BEACH, FL 33076 -
REGISTERED AGENT NAME CHANGED 2004-02-23 HALPERIN, MALLORY L -
REINSTATEMENT 1997-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1987-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000772979 LAPSED 08-29219 COWE80 17TH JUD. CIR. BROWARD CTY. 2009-02-27 2014-03-05 $5,581.79 DEALER SOUTHERN LUBRICANTS, INC., 2040 NORTHWEST 40TH COURT, BUILDING 2, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State