Search icon

H & L BOCA MARINA, INC.

Company Details

Entity Name: H & L BOCA MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000078209
FEI/EIN Number 65-0454157
Address: % ROBERT B. HOROWITZ, 51 E 42ND ST, NEW YORK, NY 10017
Mail Address: % ROBERT B. HOROWITZ, 51 E 42ND ST, NEW YORK, NY 10017
Place of Formation: FLORIDA

Agent

Name Role Address
BISCHOFF, DOUGLAS K Agent % 5300 FIRST UNION FINANCIAL CENTER, 200 S BISCAYNE BLVD, MIAMI, FL 33131-2339

Treasurer

Name Role Address
HOROWITZ, JEFFREY S Treasurer % 51 E 42ND ST, NEW YORK, NY 10017

Director

Name Role Address
HOROWITZ, JEFFREY S Director % 51 E 42ND ST, NEW YORK, NY 10017
HOROWITZ, ROBERT B Director % 51 E 42ND ST, NEW YORK, NY 10017
HOROWITZ, DAVID Director % 51 E 42ND ST, NEW YORK, NY 10017
HOROWITZ, RICHARD T Director % 51 E 42ND ST, NEW YORK, NY 10017

Vice President

Name Role Address
HOROWITZ, ROBERT B Vice President % 51 E 42ND ST, NEW YORK, NY 10017

Secretary

Name Role Address
HOROWITZ, ROBERT B Secretary % 51 E 42ND ST, NEW YORK, NY 10017

President

Name Role Address
HOROWITZ, DAVID President % 51 E 42ND ST, NEW YORK, NY 10017

Assistant Secretary

Name Role Address
HOROWITZ, RICHARD T Assistant Secretary % 51 E 42ND ST, NEW YORK, NY 10017

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-23 BISCHOFF, DOUGLAS K No data

Documents

Name Date
ANNUAL REPORT 1996-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State