Entity Name: | BOCA BAY BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA BAY BUILDERS, 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: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000083537 |
FEI/EIN Number |
161624531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4720 SE 15TH AVENUE, SUITE 219, CAPE CORAL, FL, 33904, US |
Mail Address: | 4720 SE 15TH AVENUE, SUITE 219, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODARD RICHARD R | President | 5651 PENNANT CT, CAPE CORAL, FL, 33914 |
WOODARD RICHARD R | Agent | 401 BELLA VISTA WAY, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-19 | 401 BELLA VISTA WAY, SANIBEL, FL 33957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-09 | 4720 SE 15TH AVENUE, SUITE 219, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2004-04-09 | 4720 SE 15TH AVENUE, SUITE 219, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-24 | WOODARD, RICHARD R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000462920 | LAPSED | 1000000459891 | LEE | 2013-01-28 | 2023-02-20 | $ 431.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000937691 | LAPSED | 1000000324461 | LEE | 2012-11-20 | 2022-12-05 | $ 2,490.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000525441 | LAPSED | 08-CA-25346 | CIRCUIT COURT OF LEE COUNTY | 2010-04-19 | 2015-04-23 | $75,373.75 | BARBARA B. MANN PERFORMING ARTS HALL, 13350 EDISON PARKWAY, FORT MYERS, FL, 33919 |
J08900006710 | LAPSED | 07CA5090 | LEE CTY CRT | 2008-04-01 | 2013-04-17 | $180239.76 | REGIONS BANK, 417 NORTH 20TH STREET AL BHM MO 02, BIRMINGHAM, AL 35203 |
J08900011675 | LAPSED | 07-CA-009178 | CIR CRT 20 JUD CIR LEEE CTY | 2008-02-21 | 2013-07-03 | $105892.88 | KENNETH CHANG, 2125 WOOD HOLLOW DRIVE, LIVERMORE, CA 94550 |
J08900000322 | LAPSED | 07-CA-007043 | 20TH JUD CIR CRT LEE CTY FL | 2007-12-23 | 2013-01-07 | $55751.14 | INVESTMENT MARKETING GROUP, INC., 1428 5TH AVENUE, ANOKA, MN 55303 |
J07900005406 | LAPSED | 06-CA-003944 | 20TH JUD CIR FOR LEE CTY | 2007-03-12 | 2012-04-09 | $450000.00 | JENNIFER L. AVERY AND COURTNEY N. AVERY, 699 MOUNTAIN VIEW DRIVE, LEWISTON, NY 14092 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-08-17 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-04-24 |
Domestic Profit | 2002-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State