Search icon

BOCA DRAPES INC.

Company Details

Entity Name: BOCA DRAPES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P15000080099
FEI/EIN Number 38-3980830
Address: 1070 Gateway Blvd suite 101, Boynton Beach, FL, 33426, US
Mail Address: 1070 Gateway Blvd suite 101, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOURJAKIAN SEVAG Agent 6590 W ROGERS CIR, BOCA RATON, FL, 33487

President

Name Role Address
KOURJAKIAN SEVAG President 6590 W ROGERS CIR, BOCA RATON, FL, 33487

Vice President

Name Role Address
Yip Sally Vice President 6590 W ROGERS CIR, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013449 SHOPPERS DRAPES AND BLINDS ACTIVE 2018-01-25 2028-12-31 No data 1070 GATEWAY BLVD, #101, BOYNTON BEACH, FL, 33426
G15000122285 PAPER CHASE EXPIRED 2016-12-04 2021-12-31 No data 8177 WEST GLADES RD,SUITE #6, BOCA RATON, FL, 33434
G16000071210 TRES CHIC WALLPAPER EXPIRED 2016-07-19 2021-12-31 No data 5501 N. FEDERAL HWY #5, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 1070 Gateway Blvd suite 101, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-07-02 1070 Gateway Blvd suite 101, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 6590 W ROGERS CIR, #9, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State