Search icon

BOCA RATON TAXI, INC - Florida Company Profile

Company Details

Entity Name: BOCA RATON TAXI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA RATON TAXI, 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: 27 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P07000026372
FEI/EIN Number APPLIED FOR

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

Address: 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saintvil Auguste Manager 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020
SAINTVIL AUGUSTE Agent 2106 N DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 SAINTVIL, AUGUSTE -
AMENDMENT 2020-10-20 - -
REINSTATEMENT 2015-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2106 N DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-04-30 2106 N DIXIE HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2106 N DIXIE HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-02
Amendment 2020-10-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State