Search icon

POINCIANA REALTY, INC - Florida Company Profile

Company Details

Entity Name: POINCIANA REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINCIANA REALTY, 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: 07 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: P00000076080
FEI/EIN Number 651038404

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

Address: 2701 n. ocean blvd., BOCA RATON, FL, 33431, US
Mail Address: 2701 N. OCEAN BLVD., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGORAD HARRY Director 2701 N. OCEAN #504, BOCA RATON, FL, 33431
TERRY BOGORAD Vice President 2701 N. OCEAN #504, BOCA RATON, FL, 33431
TERRY BOGORAD President 2701 N. OCEAN #504, BOCA RATON, FL, 33431
BOGORAD HARRY Agent 2701 N. OCEAN, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 2701 n. ocean blvd., 504, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-02-15 2701 n. ocean blvd., 504, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2701 N. OCEAN, 504, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State