Search icon

DEVELOPMENT CO. OF BOCA, INC. - Florida Company Profile

Company Details

Entity Name: DEVELOPMENT CO. OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOPMENT CO. OF BOCA, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000146947
FEI/EIN Number 770630508

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

Address: 6413 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL, 33487, US
Mail Address: 6413 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREET BRIAN President 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487
STREET BRIAN Director 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487
CLARKE ZENA Agent 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 6413 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-01-18 6413 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-01-18 CLARKE, ZENA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 6413 CONGRESS AVENUE, SUITE 110, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 2009-12-04 DEVELOPMENT CO. OF BOCA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002098522 LAPSED 09-21787 CA10 MIAMI-DADE CIRCUIT 2009-07-23 2014-08-06 $9,727.61 ECAMSECURE, INC., 436 WEST WALNUT AVENUE, GARDENA, CA 90248
J09000015734 LAPSED 08-8225 COSO 61 BROWARD COUNTY 2009-01-06 2014-01-16 $14209.00 AEROTEK, INC., 7301 PARKWAY DRIVE, HANOVER, MD 21076
J09002104684 LAPSED 08-20201 (03) 17TH JUDICIAL CIRCUIT 2008-11-05 2014-08-11 $25,554.56 THE APPLE ORGANIZATION, INC., 17840 W. DIXIE HIGHWAY, NORTH MIAMI BEACH FL 33160-4822 US

Documents

Name Date
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2019-01-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State