Search icon

BOCA BUTTONWOODS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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