Entity Name: | BOCA CLASSIC MOTORSPORTS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
BOCA CLASSIC MOTORSPORTS CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | P15000020858 |
FEI/EIN Number |
47-3313817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 NW 11TH STREET, BOCA RATON, FL 33432 |
Mail Address: | 2074 NW 56th Street, Boca Raton, FL 33496 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyer, Louis | Agent | 2074 NW 56th Street, Boca Raton, FL 33496 |
MEYER, LOUIS JOHN | President | 115 NW 11TH STREET, BOCA RATON, FL 33496 |
Meyer, Louis | President | 2074 NW 56th Street, Boca Raton, FL 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-07 | 115 NW 11TH STREET, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-07 | Meyer, Louis | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 2074 NW 56th Street, Boca Raton, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 115 NW 11TH STREET, BOCA RATON, FL 33432 | - |
AMENDMENT | 2015-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-16 |
AMENDED ANNUAL REPORT | 2022-12-09 |
AMENDED ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State