Entity Name: | BOCA FRESH PRODUCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000031742 |
FEI/EIN Number | 46-5713737 |
Address: | 21753 STATE ROAD 7, BOCA RATON, FL, 33428, US |
Mail Address: | 21753 STATE ROAD 7, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN ABE | Agent | 7224 N.W. 116TH WAY, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
FRIEDMAN MICHAEL | Director | 21753 STATE ROAD 7, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049369 | RED APPLE FARMERS MARKET | EXPIRED | 2014-05-20 | 2019-12-31 | No data | 21753 STATE ROAD 7, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-09 |
Off/Dir Resignation | 2016-02-16 |
ANNUAL REPORT | 2015-04-20 |
Domestic Profit | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State