Entity Name: | BOCA 60 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA 60 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: | 18 Oct 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Nov 2008 (16 years ago) |
Document Number: | P06000132896 |
FEI/EIN Number |
205738656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 North Military Trail, Suite 285, Boca Raton, FL, 33431, US |
Mail Address: | 2500 North Military Trail, Suite 285, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENBERG RONALD I | Director | 2500 North Military Trail, Boca Raton, FL, 33431 |
SG REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 200 E. Palmetto Park Road, Suite 103, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 2500 North Military Trail, Suite 285, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2015-04-09 | 2500 North Military Trail, Suite 285, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-05 | SG REGISTERED AGENT LLC | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State