Entity Name: | BOSPHORUS DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOSPHORUS DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2012 (13 years ago) |
Document Number: | P04000044090 |
FEI/EIN Number |
200835070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1144 SW 7th Street, BOCA RATON, FL, 33486, US |
Mail Address: | 1144 SW 7th Street, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRISGEN DENNIS | President | 1144 SW 7th Street, BOCA RATON, FL, 33486 |
GIRISGEN ZEYNEP | Treasurer | 1144 SW 7th Street, BOCA RATON, FL, 33486 |
YUCEL MURAT M | Secretary | 300 East Royal Palm Road 42-B, BOCA RATON, FL, 33432 |
YUCEL MURAT | Agent | 1144 SW 7th Street, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1144 SW 7th Street, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1144 SW 7th Street, BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 1144 SW 7th Street, BOCA RATON, FL 33486 | - |
PENDING REINSTATEMENT | 2012-07-24 | - | - |
REINSTATEMENT | 2012-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State