Entity Name: | BOCA INTERACTIVE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Mar 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | P10000026801 |
FEI/EIN Number | 272225399 |
Address: | 10103 Hunt Club Lane, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 10103 Hunt Club Lane, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAKUK MATYAS | Agent | 10103 Hunt Club Lane, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
KAKUK MATYAS | President | 10103 Hunt Club Lane, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Kakuk Bricky C | Vice President | 10103 Hunt Club Lane, Palm Beach Gardens, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108863 | NONAME INTERACTIVE COMPANY | EXPIRED | 2019-10-06 | 2024-12-31 | No data | 10103 HUNT CLUB LANE, MATT KAKUK, PALM BEACH GARDENS, FL, 33418 |
G12000067096 | ALCOHOL REHAB NEW YORK CITY | EXPIRED | 2012-07-05 | 2017-12-31 | No data | 301 YAMATO ROAD, #1240, BOCA RATON, FL, 33431 |
G10000029561 | LOCAL MANAGEMENT | EXPIRED | 2010-04-01 | 2015-12-31 | No data | 10103 HUNT CLUB LANE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-10-15 | BOCA INTERACTIVE COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 10103 Hunt Club Lane, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 10103 Hunt Club Lane, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 10103 Hunt Club Lane, Palm Beach Gardens, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-28 |
Name Change | 2019-10-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State