Search icon

BOCA FINANCIAL SERVICES, INC.

Company Details

Entity Name: BOCA FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000083339
FEI/EIN Number 650621541
Address: 1204 S Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 1204 S Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER BRUCE T Agent 1204 S Military Trail, Deerfield Beach, FL, 33442

President

Name Role Address
MILLER BRUCE T President 1204 S Military Trail, Deerfield Beach, FL, 33442

Secretary

Name Role Address
MILLER BRUCE T Secretary 1204 S Military Trail, Deerfield Beach, FL, 33442

Director

Name Role Address
MILLER BRUCE T Director 1204 S Military Trail, Deerfield Beach, FL, 33442

Vice President

Name Role Address
MILLER LEWIS G Vice President 21375 Sonesta Way, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1204 S Military Trail, 3521, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-04-21 1204 S Military Trail, 3521, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1204 S Military Trail, 3521, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2006-01-09 MILLER, BRUCE T No data
NAME CHANGE AMENDMENT 1995-11-03 BOCA FINANCIAL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State