Search icon

MOTOR COACH OF BOCA FOREIGN AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MOTOR COACH OF BOCA FOREIGN AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTOR COACH OF BOCA FOREIGN AUTO SERVICE, 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: 08 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P06000151845
FEI/EIN Number 208033407

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

Address: 798 NW 1ST AVE, BOCA RATON, FL, 33432
Mail Address: 798 NW 1ST AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ALBERT President 222 PALM BEACH PLANTATION BLVD., WEST PALM BEACH, FL, 33411
CONTRERAS ALBERT Agent 798 NW 1ST AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 CONTRERAS, ALBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 798 NW 1ST AVE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 798 NW 1ST AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-04-15 798 NW 1ST AVE, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2008-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000394818 TERMINATED 1000000097613 22926 01761 2008-10-28 2028-11-06 $ 2,793.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000423278 TERMINATED 1000000097613 22926 01761 2008-10-28 2028-11-19 $ 2,793.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000313958 TERMINATED 1000000091145 22849 00039 2008-09-09 2028-09-24 $ 4,472.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000191925 TERMINATED 1000000080572 22654 01986 2008-05-22 2028-06-11 $ 6,477.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000058397 TERMINATED 1000000072188 22437 00703 2008-02-12 2028-02-20 $ 4,777.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-03-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State