Search icon

BOCA HAIRWORX INC - Florida Company Profile

Company Details

Entity Name: BOCA HAIRWORX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA HAIRWORX 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: 02 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000063052
FEI/EIN Number 273145834

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

Address: 7890 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 7890 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOKARY BETHANN President 7890 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467
MOKARY BETHANN Secretary 7890 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467
MOKARY FRANCIS Director 7890 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467
MOKARY BETHANN Agent 7890 SPRINGVALE DRIVE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077330 HAIRWORX EXPIRED 2010-08-23 2015-12-31 - 7890 SPRINGVALE DRIVE, C/O BETHANN MOKARY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State