Search icon

BOCA BAY PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOCA BAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 1988 (37 years ago)
Date of dissolution: 07 Dec 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2005 (20 years ago)
Document Number: M81628
FEI/EIN Number 650087754
Address: 500 WATER ST, JACKSONVILLE, FL, 32202, US
Mail Address: 500 WATER ST, S/C J-160, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY S A President 301 W BAY ST, JACKSONVILLE, FL, 32202
CROSBY S A Director 301 W BAY ST, JACKSONVILLE, FL, 32202
MELTON DONNA W Vice President 500 WATER ST, JACKSONVILLE, FL
BOOR DAVID A Director 500 WATER ST, JACKSONVILLE, FL, 32202
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
HOOD R M Vice President 301 WEST BAY ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 500 WATER ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1994-05-01 500 WATER ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1992-04-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2005-12-07
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State