Search icon

BOCA PROPERTY MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: BOCA PROPERTY MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA PROPERTY MANAGEMENT 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000101453
FEI/EIN Number 263715350

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

Address: 23337C SW 61ST AVENUE, BOCA RATON, FL, 33428, US
Mail Address: 23337C SW 61ST AVENUE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minerley Fein, PA Agent 1200 N Federal Hwy, BOCA RATON, FL, 33432
PEASLEY RONALD M President 23337C SW 61ST AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 Minerley Fein, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 1200 N Federal Hwy, STE 420, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2016-10-24 BOCA PROPERTY MANAGEMENT INC -
NAME CHANGE AMENDMENT 2010-03-29 CUBICLE OFFICE DESIGN SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-08
Name Change 2016-10-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State