Search icon

JJB BOCA INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: JJB BOCA INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJB BOCA INVESTMENTS 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000143935
FEI/EIN Number 320187016

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

Address: 5499 NORTH FEDERAL HIGHWAY, A, BOCA RATON, FL, 33487
Mail Address: 5499 NORTH FEDERAL HIGHWAY, A, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOVIS RICHARD President 13 Royal Palm Way, BOCA RATON, FL, 33432
Alovis Richard Agent 13 Royal Palm Way, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 13 Royal Palm Way, Apt 201, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-03-04 Alovis, Richard -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001183358 TERMINATED 1000000646150 PALM BEACH 2014-11-05 2034-12-17 $ 597.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000250962 TERMINATED 1000000257969 PALM BEACH 2012-03-14 2032-04-06 $ 2,269.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000006828 TERMINATED 1000000243471 PALM BEACH 2011-12-14 2032-01-04 $ 3,049.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000602602 TERMINATED 1000000231233 PALM BEACH 2011-08-31 2031-09-21 $ 2,567.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-10-16
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-08-18
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-08-03
Domestic Profit 2006-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State