Entity Name: | BOCA YOGA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 May 1996 (29 years ago) |
Date of dissolution: | 19 Dec 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2005 (19 years ago) |
Document Number: | P96000047483 |
FEI/EIN Number | 59-3395511 |
Address: | 450 NE 20TH ST, #108, BOCA RATON, FL 33431 |
Mail Address: | 450 NE 20TH ST, #108, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUGLIO, JAMES ESQ. | Agent | 1367 LYONS ROAD, COCONUT CREEK, FL 33063 |
Name | Role | Address |
---|---|---|
PARKER-KRAUSS, MARTHA | Vice President | 23439 MIRABELLA CR SOUTH, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-10-22 | 450 NE 20TH ST, #108, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 1999-10-22 | 450 NE 20TH ST, #108, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2005-12-19 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-08-20 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-10-22 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State