Search icon

BOGGI'S AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: BOGGI'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGGI'S AUTO BODY, 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: 23 Aug 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000059991
FEI/EIN Number 650429868

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

Address: 3999 PEMBROKE RD., HOLLYWOOD, FL, 33021
Mail Address: 3999 PEMBROKE RD., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGI ANTHONY E Director 4979 SW 92ND AVE., COOPER CITY, FL
BOGGI ANTHONY E President 4979 SW 92ND AVE., COOPER CITY, FL
BOGGI ANTHONY E Treasurer 4979 SW 92ND AVE., COOPER CITY, FL
BOGGI CLARA Director 4979 SW 92ND AVE., COOPER CITY, FL, 33328
BOGGI CLARA Secretary 4979 SW 92ND AVE., COOPER CITY, FL, 33328
BOGGI MICHAEL F Director 9438 SW 52ND ST., COOPER CITY, FL, 33328
BOGGI MICHAEL F Vice President 9438 SW 52ND ST., COOPER CITY, FL, 33328
BOGGI ANTHONY E Agent 4979 SW 92ND AVE., COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State