Search icon

THE SHOE BOX OF BOCA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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