Search icon

H & L BOCA MARINA, INC. - Florida Company Profile

Company Details

Entity Name: H & L BOCA MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & L BOCA MARINA, 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000078209
FEI/EIN Number 650454157

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

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

Key Officers & Management

Name Role Address
BISCHOFF DOUGLAS K Agent % 5300 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 331312339
HOROWITZ JEFFREY S Treasurer % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ JEFFREY S Director % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ ROBERT B Vice President % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ ROBERT B Secretary % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ ROBERT B Director % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ DAVID President % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ DAVID Director % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ RICHARD T Assistant Secretary % 51 E 42ND ST, NEW YORK, NY, 10017
HOROWITZ RICHARD T Director % 51 E 42ND ST, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-05-23 BISCHOFF, DOUGLAS K -

Documents

Name Date
ANNUAL REPORT 1996-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State