Search icon

EAST BOCA PLAZA ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: EAST BOCA PLAZA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST BOCA PLAZA ASSOCIATES, 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: 24 Mar 2000 (25 years ago)
Date of dissolution: 26 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2007 (18 years ago)
Document Number: P00000031959
FEI/EIN Number 650999873

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

Address: 406 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Mail Address: C/O JOAN I NEUWIRTH, 9810 NW 10 STREET, PLANTATION, FL, 33322
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN JONATHAN President 406 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
SILVERMAN JONATHAN Agent 406 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 406 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 406 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2001-03-29 406 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Voluntary Dissolution 2007-04-26
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-29
Domestic Profit 2000-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State