Search icon

WEST BOCA EXECUTIVE SUITES, INC. - Florida Company Profile

Company Details

Entity Name: WEST BOCA EXECUTIVE SUITES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST BOCA EXECUTIVE SUITES, 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: 24 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: P08000095992
FEI/EIN Number 800287666

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

Address: 7777 GLADES RD., SUITE 100, BOCA RATON, FL, 33434
Mail Address: 7777 GLADES RD., SUITE 100, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMANI GUY Treasurer 7777 GLADES RD SUITE 100, BOCA RATON, FL, 33140
SIMANI GUY President 7777 GLADES RD SUITE 100, BOCA RATON, FL, 33434
SIMANI SARAH Vice President 7777 GLADES RD SUITE 100, BOCA RATON, FL, 33434
SIMANI GUY Agent 7777 GLADES RD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
AMENDMENT 2014-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 7777 GLADES RD, 1000, BOCA RATON, FL 33434 -
REINSTATEMENT 2011-03-28 - -
CHANGE OF MAILING ADDRESS 2011-03-28 7777 GLADES RD., SUITE 100, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State