Search icon

BOJU CORP. - Florida Company Profile

Company Details

Entity Name: BOJU CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOJU CORP. 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000032969
FEI/EIN Number 650589437

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

Address: 5182 BAYLEAF AVENUE, BOYNTON BEACH, FL, 33437
Mail Address: 20505 E. COUNTRY CLUB DR, 2138, MIAMI, FL, 33180
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRON ROBERT President 5142 MINTO RD, BOYNTON BEACH, FL, 33437
PETRON ROBERT Director 5142 MINTO RD, BOYNTON BEACH, FL, 33437
SHAPPE ALLEN Agent 20505 E. COUNTRY CLUB DR, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-02-27 5182 BAYLEAF AVENUE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 20505 E. COUNTRY CLUB DR, #2138, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-28 5182 BAYLEAF AVENUE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SHAPPE, ALLEN -

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State