Search icon

BOCA FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BOCA FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BOCA FINANCIAL GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P09000041047
FEI/EIN Number 30-0555592

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

Address: 7800 W OAKLAND PARK BLVD, BLDG C SUITE 3, SUNRISE, FL 33351
Mail Address: 7800 W OAKLAND PARK BLVD, BLDG C SUITE 3, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIFANO, PASQUALE President 7800 W OAKLAND PARK BLVD, BLDG C SUITE 3 SUNRISE, FL 33351
DIROCCO & COMPANY, C.P.A., P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 7800 W OAKLAND PARK BLVD, BLDG C SUITE 3, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-02-05 7800 W OAKLAND PARK BLVD, BLDG C SUITE 3, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2018-02-05 DIROCCO & COMPANY, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7800 W OAKLAND PARK BLVD, BLDG C SUITE 3, SUNRISE, FL 33351 -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000191446 TERMINATED 1000000355735 BROWARD 2013-01-07 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State