Search icon

BOCA MEDICAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: BOCA MEDICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA MEDICAL THERAPY, 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: 04 Jun 1996 (29 years ago)
Document Number: P96000047250
FEI/EIN Number 650673252

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

Address: 1000 EAST HILLSBORO BLVD, SUITE 104, DEERFIELD BEACH, FL, 33441
Mail Address: 1000 EAST HILLSBORO BLVD, SUITE 104, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rutenberg Dmitry President 1000 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Rutenberg Dmitry Agent 1000 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-28 1000 EAST HILLSBORO BLVD, SUITE 104, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2022-09-28 Rutenberg, Dmitry -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 1000 EAST HILLSBORO BLVD, SUITE 104, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1000 EAST HILLSBORO BLVD, SUITE 104, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61600.00
Total Face Value Of Loan:
61600.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59900.00
Total Face Value Of Loan:
59900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59900
Current Approval Amount:
59900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60494.01
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61600
Current Approval Amount:
61600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61986.71

Date of last update: 01 May 2025

Sources: Florida Department of State