Search icon

BOCA TANNING CLUB BOYNTON BEACH INC. - Florida Company Profile

Company Details

Entity Name: BOCA TANNING CLUB BOYNTON BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA TANNING CLUB 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: 12 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000014216
FEI/EIN Number NOT APPLICABLE

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

Address: 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
Mail Address: 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERES CHRISTOPHER President 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
BERES CHRISTOPHER Vice President 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
BERES CHRISTOPHER Director 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
BERES CHRISTOPHER Secretary 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
BERES CHRISTOPHER Treasurer 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426
BERES CHRISTOPHER Agent 1035 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-14
Domestic Profit 2013-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State