Search icon

BOCA MONKEYS, INC. - Florida Company Profile

Company Details

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

BOCA MONKEYS, 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: 19 May 2009 (16 years ago)
Date of dissolution: 17 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: P09000044218
FEI/EIN Number 270221442

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

Address: 11411-B WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33428, US
Mail Address: 11411-B WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS LUIS President 11411-B WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33428
VILLEGAS LUIS Director 11411-B WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33428
VILLEGAS JOSE Vice President 11411-B WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33428
EIRAS SELVA President 18201 COLLINS AVE TRUMP ROYALE, SPA 209, SUNNY ISLES BEACH, FL, 33160
Villegas Jose Agent 22429 Thousand Pines Lane, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-03-17 - -
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 22429 Thousand Pines Lane, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Villegas, Jose -
AMENDMENT 2013-09-10 - -
AMENDMENT 2011-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 11411-B WEST PALMETTO PARK ROAD, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2010-04-08 11411-B WEST PALMETTO PARK ROAD, BOCA RATON, FL 33428 -
AMENDMENT 2009-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000081026 LAPSED 14-032-D2 LEON 2017-12-08 2023-02-27 $3,760.87 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000617138 TERMINATED 1000000721542 PALM BEACH 2016-08-31 2036-09-15 $ 4,999.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000160790 TERMINATED 1000000704187 PALM BEACH 2016-01-27 2036-03-02 $ 6,478.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000063806 TERMINATED 1000000649390 PALM BEACH 2014-12-17 2035-01-08 $ 7,849.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001574152 TERMINATED 1000000524391 PALM BEACH 2013-09-25 2033-10-29 $ 363.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORAPVDWN 2022-03-17
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
Amendment 2013-09-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2012-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State