Search icon

JCD BOCA CORPORATION

Company Details

Entity Name: JCD BOCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P21000040649
FEI/EIN Number 87-0839338
Address: 1111 South Ocean Boulevard, BOCA RATON, FL 33432
Mail Address: 14717 wedgefield drive, delray beach, FL 33446
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CATANZANO, COSMO Agent 14917 WEDGEFIELD DR, APT 104, DELRAY BEACH, FL 33446

President

Name Role Address
CATANZANO, COSMO President 14917 WEDGEFIELD DR, APT 104 DELRAY BEACH, FL 33446

Vice President

Name Role Address
JOSEPH, GALANTE Vice President 66 70TH ST, BROOKLYN, NY 11209
Dowler, Donald Vice President 12048 Serafino Street, Boyton Beach, FL 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102117 COSMO'S ACTIVE 2021-08-05 2026-12-31 No data 99 SE 1ST AVE., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 1111 South Ocean Boulevard, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-05-03 1111 South Ocean Boulevard, BOCA RATON, FL 33432 No data
AMENDMENT 2021-11-12 No data No data
AMENDMENT 2021-09-02 No data No data
AMENDMENT 2021-05-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 14917 WEDGEFIELD DR, APT 104, DELRAY BEACH, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-06-17
Amendment 2021-11-12
Amendment 2021-09-02
Amendment 2021-05-21
Domestic Profit 2021-05-05

Date of last update: 13 Feb 2025

Sources: Florida Department of State