Entity Name: | BOCCIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCCIA 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: | 17 Aug 1994 (31 years ago) |
Document Number: | P94000060428 |
FEI/EIN Number |
650512390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4808 SE 12th PL, Ocala, FL, 34471, US |
Mail Address: | PO Box 686, Silver Springs, FL, 34489-0686, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENZEL CHRISTIAN | Director | 4808 SE 12th PL, Ocala, FL, 34471 |
MENZEL M RENEE | Director | 4808 SE 12th PL, Ocala, FL, 34471 |
MENZEL RENEE M | Agent | 4808 SE 12th PL, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 4808 SE 12th PL, Ocala, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 4808 SE 12th PL, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 4808 SE 12th PL, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-06 | MENZEL, RENEE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State