Search icon

BOCA BAY BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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