Search icon

BOCA CLASSIC MOTORSPORTS CO. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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