Search icon

BOCA DE MIEL FISHING CORP - Florida Company Profile

Company Details

Entity Name: BOCA DE MIEL FISHING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA DE MIEL FISHING CORP 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000094808
FEI/EIN Number 260789060

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

Address: 1610 NE 7TH ST, CAPE CORAL, FL, 33909
Mail Address: 1610 NE 7TH ST, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-FALCON JULIO President 1610 NE 7TH ST, CAPE CORAL, FL, 33909
PEREZ-FALCON JULIO Agent 1610 NE 7TH ST, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1610 NE 7TH ST, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1610 NE 7TH ST, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2012-04-24 1610 NE 7TH ST, CAPE CORAL, FL 33909 -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-01-07
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State