Search icon

BOJA INC - Florida Company Profile

Company Details

Entity Name: BOJA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOJA 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: 10 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000129744
FEI/EIN Number 46-2445387

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

Address: 11345 STIRLING RD, COOPER CITY, FL, 33026, US
Mail Address: 3206 NW 123 Avenue, Sunrise, FL, 33323, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arain Nasira A President 3206 NW 123 Avenue, Sunrise, FL, 33323
Arain Nasira A Agent 3206 NW 123 Avenue, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 3206 NW 123 Avenue, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2013-03-18 11345 STIRLING RD, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2013-03-18 Arain, Nasira A -
CHANGE OF PRINCIPAL ADDRESS 2006-01-14 11345 STIRLING RD, COOPER CITY, FL 33026 -
AMENDMENT 2004-12-15 - -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State