Search icon

AJC BOCA GREENS CORP. - Florida Company Profile

Company Details

Entity Name: AJC BOCA GREENS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJC BOCA GREENS CORP. 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000078435
FEI/EIN Number 141889482

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

Address: 10 East 40th Street, SUITE 3105, New York, NY, 10016, US
Mail Address: C/O Stiles Property Management, 1880 N Congress Avenue, Boynton Beach, FL, 33426, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK, WEINBERG & BLACK, P.L. Agent -
Cohen Alyssa President 170 Hook Road, , Bedford,, NY, 10506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 7805 S.W. 6th Court, Plantation, FL 33324 -
REINSTATEMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 Frank, Weinberg & Black P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 10 East 40th Street, SUITE 3105, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2016-10-19 10 East 40th Street, SUITE 3105, New York, NY 10016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State