Search icon

BOCA HAULING, LANDSCAPE & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BOCA HAULING, LANDSCAPE & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA HAULING, LANDSCAPE & DESIGN, 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000076376
FEI/EIN Number 273493168

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

Address: 18714 CAPE SABLE DRIVE, BOCA RATON, FL, 33498
Mail Address: 18714 CAPE SABLE DRIVE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mandeville richard President 18714 CAPE SABLE DRIVE, BOCA RATON, FL, 33498
mandeville richard pres 18714 CAPE SABLE DRIVE, BOCA RATON, FL, 33498
mandeville richard Agent 18714 CAPE SABLE DRIVE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046851 SOUTHERN SYNTHETIC TURF EXPIRED 2014-05-12 2019-12-31 - 18714 CAPE SABLE DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-05-14 mandeville, richard -

Documents

Name Date
ANNUAL REPORT 2015-01-30
AMENDED ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-09
Domestic Profit 2010-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State