Entity Name: | BOCA GRAPHIC CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA GRAPHIC CENTER, 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: | 20 Jun 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P96000052957 |
FEI/EIN Number |
65-0672659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3087 N.E.8TH AVENUE, BOCA RATON, FL, 33431 |
Mail Address: | 3087 N.E.8TH AVENUE, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIDNEY ELAYNE | Director | 3087 N.E.8TH AVENUE, BOCA RATON, FL, 33431 |
GIDNEY ELAYNE | Agent | 3087 N.E. 8TH AVENUE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 3087 N.E.8TH AVENUE, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2025-08-01 | 3087 N.E.8TH AVENUE, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State