Search icon

THE BOCA GROUP LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: THE BOCA GROUP LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOCA GROUP LIMITED, 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: 06 Sep 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000074125
FEI/EIN Number 650691448

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

Address: 1121 HOLLAND DRIVE, 8, BOCA RATON, FL, 33487
Mail Address: 1121 HOLLAND DRIVE, 8, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG CHEEVERS Agent 4101 N OCEAN BLVD., #405, BOCA RATON, FL, 33431
CHEEVERS CRAIG M Manager 4101 N OCEAN BLVD., #405, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1121 HOLLAND DRIVE, 8, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2004-04-30 1121 HOLLAND DRIVE, 8, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 4101 N OCEAN BLVD., #405, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1998-05-12 CRAIG CHEEVERS -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-06-20
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State