Entity Name: | THE SHOE BOX OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SHOE BOX 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: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P04000152651 |
FEI/EIN Number |
383711483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 417-b south oyster bay raod, plainview, NY, 11803, US |
Mail Address: | 417-B SOUTH OYSTER BAY RD., PLAINVIEW, NY, 11803 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRSCHENBAUM RICHARD | Director | 417-B SOUTH OYSTER BAY RD., PLAINVIEW, NY, 11803 |
VIANEST STEVE | Agent | 5901 NE 22ND WAY, FT. LAUDERDALE,, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 417-b south oyster bay raod, plainview, NY 11803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 5901 NE 22ND WAY, FT. LAUDERDALE,, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 417-b south oyster bay raod, plainview, NY 11803 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-23 | VIANEST, STEVE | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-23 |
REINSTATEMENT | 2007-11-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State