Entity Name: | SJ BOCA RATON FOOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SJ BOCA RATON FOOD 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: |
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: | 07 Jun 1993 (32 years ago) |
Document Number: | P93000041824 |
FEI/EIN Number |
593688183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6299 WEST SUNRISE BLVD., 506 TOWN CENTER, BOCA RATON, FL, 33431, US |
Mail Address: | SARKU JAPAN, 7650 BIRCHMOUNT ROAD, MARKHAM, ON, L3R 6B9, CA |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | - |
LOWE JAMESINA | Vice President | 1726 FIDDLERS RIDGE DRIVE, ORANGE PARK, FL, 32003 |
CHEN KIT MARGARET | President | 1726 FIDDLERS RIDGE DRIVE, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 6299 WEST SUNRISE BLVD., 506 TOWN CENTER, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-09-05 | UNITED CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-04 | 6299 WEST SUNRISE BLVD., 506 TOWN CENTER, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State