Search icon

INNOVATIONS OF BOCA, INC. - Florida Company Profile

Company Details

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

INNOVATIONS OF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 1995 (30 years ago)
Document Number: K02323
FEI/EIN Number 650012954

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

Address: 19 BOCA CHICA RD, KEY WEST, FL, 33040, US
Mail Address: 19 BOCA CHICA RD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY PATRICK J President 19 Boca Chica Rd, Key West, FL, 33040
MURRAY PATRICK J Agent 19 Boca Chica Rd, Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 19 Boca Chica Rd, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-04-08 MURRAY, PATRICK J -
CHANGE OF MAILING ADDRESS 2022-01-18 19 BOCA CHICA RD, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-29 19 BOCA CHICA RD, KEY WEST, FL 33040 -
REINSTATEMENT 1995-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10052.78
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16337.12

Date of last update: 01 Jun 2025

Sources: Florida Department of State