Search icon

ONE BOCA PLACE, INC.

Company Details

Entity Name: ONE BOCA PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 30 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2016 (8 years ago)
Document Number: P01000112894
FEI/EIN Number 223849973
Address: 2001 Ross Avenue, Suite 3400, Dallas, TX, 75201, US
Mail Address: 2001 Ross Avenue, Suite 3400, Dallas, TX, 75201, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
Farmer David N President 2001 Ross Avenue, Dallas, TX, 75201

Treasurer

Name Role Address
Green Tracy Treasurer 2001 Ross Avenue, Dallas, TX, 75201

Vice President

Name Role Address
Ragsdale Ronald Vice President 2001 Ross Avenue, Dallas, TX, 75201

Director

Name Role Address
Hazen Maureen M Director 2001 Ross Avenue, Dallas, TX, 75201
SigRist Kevin Director 2001 Ross Avenue, Dallas, TX, 75201
Spook Steve N Director 2001 Ross Avenue, Dallas, TX, 75201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2001 Ross Avenue, Suite 3400, Dallas, TX 75201 No data
CHANGE OF MAILING ADDRESS 2016-04-21 2001 Ross Avenue, Suite 3400, Dallas, TX 75201 No data
REGISTERED AGENT NAME CHANGED 2006-02-08 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000442435 LAPSED 502008CA010304XXXXMB CIR CRT 15TH JUD PALM BCH CNTY 2008-12-09 2013-12-17 $70,332.35 ONE BOCA PLACE, INC., 1801 HERMITAGE BLVD., SUITE 1000, TALLAHASSEE, FLORIDA 32308

Documents

Name Date
Voluntary Dissolution 2016-08-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State