Search icon

BOCA DOLCE STEAKHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: BOCA DOLCE STEAKHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA DOLCE STEAKHOUSE, 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: 28 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000071088
FEI/EIN Number NOT APPLICABLE

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

Address: 8208 GLADES ROAD, BOCA RATON, FL, 33432
Mail Address: 8208 GLADES ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN JUAN C Vice President 10975 NW 27TH PLACE, SUNRISE, FL, 33322
ROMAN JUAN C Director 10975 NW 27TH PLACE, SUNRISE, FL, 33322
LANGONE LEONARDO Director 6350 NW 85TH LANE, PARKLAND, FL, 33076
LANGONE LEONARDO President 6350 NW 85TH LANE, PARKLAND, FL, 33076
LAZO LUIS Treasurer 10252 SLEEPY BROOK WAY, BOCA RATON, FL, 33428
LAZO LUIS Secretary 10252 SLEEPY BROOK WAY, BOCA RATON, FL, 33428
LAZO LUIS Director 10252 SLEEPY BROOK WAY, BOCA RATON, FL, 33428
RUDMANN MAX Agent 2300 NW CORPORATE BLVD SUITE 244, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 8208 GLADES ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2009-04-28 8208 GLADES ROAD, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000283736 ACTIVE 1000000149476 PALM BEACH 2009-11-20 2030-02-16 $ 472.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000283744 ACTIVE 1000000149477 PALM BEACH 2009-11-18 2030-02-16 $ 7,495.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State