Search icon

BORCA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BORCA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORCA HOLDINGS, 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 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000044099
FEI/EIN Number NOT APPLICABLE

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

Address: 716 NE 6TH STREET, HALLANDALE, FL, 33009, US
Mail Address: 716 NE 6TH STREET, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERISIC DRAGAN President 716 NE 6TH STREET, HALLANDALE, FL, 33009
PERISIC DRAGAN Secretary 716 NE 6TH STREET, HALLANDALE, FL, 33009
PERISIC DRAGAN Director 716 NE 6TH STREET, HALLANDALE, FL, 33009
PERISIC DANIELLA Treasurer 716 NE 6TH STREET, HALLANDALE, FL, 33009
RICHARD WIGGINS BIII Agent 550 NORTH REO STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 RICHARD, WIGGINS B, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-25
REINSTATEMENT 2016-10-24
REINSTATEMENT 2015-04-22
Reg. Agent Resignation 2014-09-02
Domestic Profit 2013-05-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State