Search icon

THE LIVING ROOM BOYNTON BEACH INC - Florida Company Profile

Company Details

Entity Name: THE LIVING ROOM BOYNTON BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LIVING ROOM BOYNTON BEACH 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000070033
FEI/EIN Number 800464300

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

Address: 1709 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1709 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO LISA A Vice President 1709 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
MERCADO ROBERT M President 1709 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
MERCADO ROBERT M Agent 1709 N CONGRESS AVE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003088 FORK PLAY BOYNTON BEACH EXPIRED 2017-01-09 2022-12-31 - 1709 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-07-10 MERCADO, ROBERT M -
REINSTATEMENT 2011-02-16 - -
CHANGE OF MAILING ADDRESS 2011-02-16 1709 NORTH CONGRESS AVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1709 N CONGRESS AVE, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000730018 TERMINATED 1000000844891 PALM BEACH 2019-10-16 2039-11-06 $ 3,474.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000104586 ACTIVE 1000000803697 PALM BEACH 2018-11-07 2039-02-13 $ 8,560.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000429209 ACTIVE 1000000783424 PALM BEACH 2018-05-23 2038-06-20 $ 4,288.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000178053 ACTIVE 1000000780351 PALM BEACH 2018-04-18 2038-05-02 $ 15,623.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000386367 ACTIVE 1000000772168 PALM BEACH 2018-02-07 2038-06-06 $ 2,728.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000106898 ACTIVE 1000000772170 PALM BEACH 2018-02-07 2028-03-14 $ 969.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000644747 TERMINATED 1000000173291 PALM BEACH 2010-05-26 2030-06-09 $ 5,857.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-07-10
REINSTATEMENT 2011-02-16
Domestic Profit 2009-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State