Entity Name: | BOCA BUTTONWOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA BUTTONWOODS, 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: | 25 Mar 2004 (21 years ago) |
Document Number: | P04000056124 |
FEI/EIN Number |
651248768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4190 LOOMIS AVE, BOCA GRANDE, FL, 33921, US |
Mail Address: | 11204 Sandy Grove Ave, Las Vegas, NV, 89144, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY GRACE | President | 4190 LOOMIS AVE, BOCA GRANDE, FL, 33921 |
HARVEY GRACE | Treasurer | 4190 LOOMIS AVE, BOCA GRANDE, FL, 33921 |
SWETT ALICE | Vice President | 10401 W Charleston, Las Vegas, NV, 89135 |
SWETT ALICE | Secretary | 10401 W Charleston, Las Vegas, NV, 89135 |
HARVEY GRACE | Agent | 4190 LOOMIS AVE, BOCA GRANDE, FL, 33921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 4190 LOOMIS AVE, BOCA GRANDE, FL 33921 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 4190 LOOMIS AVE, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 4190 LOOMIS AVE, BOCA GRANDE, FL 33921 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State