Search icon

BOZA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BOZA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOZA REALTY, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P06000051349
FEI/EIN Number 204711919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9739 Fox Chapel Rd, TAMPA, FL, 33647, US
Mail Address: 9739 Fox Chapel Rd, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZA OBEL R President 9739 Fox Chapel Rd, TAMPA, FL, 33647
BOZA OBEL R Director 9739 Fox Chapel Rd, TAMPA, FL, 33647
BOZA OBEL Agent 9739 Fox Chapel Rd, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 9739 Fox Chapel Rd, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2016-04-23 9739 Fox Chapel Rd, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 9739 Fox Chapel Rd, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2011-12-05 BOZA, OBEL -
REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2016-12-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-12-05
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2009-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State