Search icon

RED LION BOCA, INC. - Florida Company Profile

Company Details

Entity Name: RED LION BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED LION BOCA, 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000033123
FEI/EIN Number 650586300

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

Address: 7136 BERACASA WAY, BAY 54, BOCA RATON, FL, 33433
Mail Address: 7136 BERACASA WAY, BAY 54, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO ROBERT Director 3815 NW 7TH PLACE, DEERFIELD BEACH, FL, 33442
MERCADO ROBERT Agent 7136 BERACASA WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-07 MERCADO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 7136 BERACASA WAY, BOCA RATON, FL 33433 -

Documents

Name Date
REINSTATEMENT 2014-04-22
REINSTATEMENT 2012-06-12
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-09-05
Reg. Agent Change 2007-05-07
Off/Dir Resignation 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State