Entity Name: | BOCCABURGER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCCABURGER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Mar 2012 (13 years ago) |
Document Number: | P12000016649 |
FEI/EIN Number |
45-4630243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 344305, HOMESTEAD, FL, 33034, US |
Address: | 676 NE 35 Avenue, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMEGLIO CRISTOBAL | President | PO BOX 344305, HOMESTEAD, FL, 33034 |
SANTAELLA MARIA A | Vice President | PO BOX 344305, HOMESTEAD, FL, 33034 |
SANTAELLA ANA C | Agent | 676 NE 35 Avenue, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 676 NE 35 Avenue, Homestead, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 676 NE 35 Avenue, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 676 NE 35 Avenue, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | SANTAELLA, ANA C | - |
AMENDMENT | 2012-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State