Search icon

KW OF BOCA, INC. - Florida Company Profile

Company Details

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

KW 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: 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: 22 Sep 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L18275
FEI/EIN Number 650146668

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

Address: 131 S FEDERAL HWY, SUITE 7, BOCA RATON, FL, 33432, US
Mail Address: 131 S FEDERAL HWY, SUITE 7, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKE, CLEMENT C JR Director 21198 HAMLIN DR, BOCA RATON, FL
KAPLAN, PETER M Agent 7031 ISLEGROVE PLACE, BOCA RATON, FL, 33433
KAPLAN, PETER M Director 7031 ISLEGROVE PL, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 7031 ISLEGROVE PLACE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 131 S FEDERAL HWY, SUITE 7, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1997-03-24 131 S FEDERAL HWY, SUITE 7, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1990-03-07 KAPLAN, PETER M -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State