Search icon

BOJIN, INC. - Florida Company Profile

Company Details

Entity Name: BOJIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOJIN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000006794
FEI/EIN Number 650385696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 328 MINNESSOTA ST, HOLLYWOOD, FL, 33019, US
Mail Address: 1320 SUNSET SPRINGS, FT LAUDERDALE, FL, 33326, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINC MARYANN Director 1320 SUNSET SPRINGS, FT. LAUDERDALE, FL
CINC MARYANN President 1320 SUNSET SPRINGS, FT. LAUDERDALE, FL
CINC MARYANN Agent 1320 SUNSET SPRINGS, FT LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1994-04-19 CINC, MARYANN -
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 328 MINNESSOTA ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1994-04-19 328 MINNESSOTA ST, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 1320 SUNSET SPRINGS, FT LAUDERDALE, FL 33326 -

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State