Search icon

FMO OF BOCA RATON INC

Company Details

Entity Name: FMO OF BOCA RATON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P08000039123
FEI/EIN Number 26-2427192
Address: 1761 West Hillsboro Blvd, suite 409, Deerfield Beach, FL 33442
Mail Address: 1761 West Hillsboro Blvd, Suite 409, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEISMAN, ROY Agent 1761 West Hillsboro Blvd, suite 409, Deerfield Beach, FL 33442

Chief Executive Officer

Name Role Address
WEISMAN, ROY Chief Executive Officer 1761 West Hillsboro Blvd, suite 409 Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900046 FINANCIAL MARKETING OPPORTUNITIES EXPIRED 2009-03-13 2014-12-31 No data 6282 VIA PALLADIUM, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-19 WEISMAN, ROY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 1761 West Hillsboro Blvd, suite 409, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-01-16 1761 West Hillsboro Blvd, suite 409, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 1761 West Hillsboro Blvd, suite 409, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 26 Jan 2025

Sources: Florida Department of State