Search icon

BOAZ INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BOAZ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAZ INVESTMENTS, 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000111286
FEI/EIN Number 161655106

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

Address: 1555 BREAKWATER TER, HOLLYWOOD, FL, 33019
Mail Address: 1555 BREAKWATER TERR, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPPER BOAZ President 1555 BREAKWATER TERR, HOLLYWOOD, FL, 33019
TEPPER BOAZ Director 1555 BREAKWATER TERR, HOLLYWOOD, FL, 33019
TEPPER BOAZ Agent 1555 BREAKWATER TERR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 1555 BREAKWATER TERR, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 1555 BREAKWATER TER, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2007-04-29 1555 BREAKWATER TER, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2004-10-15 - -
REGISTERED AGENT NAME CHANGED 2004-10-15 TEPPER, BOAZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-04-15
REINSTATEMENT 2004-10-15
ANNUAL REPORT 2003-02-26
Domestic Profit 2001-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State