Entity Name: | DIALYSIS SERVICES OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIALYSIS SERVICES OF BOCA, 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: | 25 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2005 (19 years ago) |
Document Number: | P96000079546 |
FEI/EIN Number |
650803328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10725 S Ocean Dr, jensen beach, FL, 34957, US |
Mail Address: | P.O. BOX 880788, BOCA RATON, FL, 33488 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBACK SETH | Chief Executive Officer | P.O. Box 880788, BOCA RATON, FL, 33488 |
Rivera Tracy D | Chief Operating Officer | 7695 Overlook Rd, Lantana, FL, 33462 |
Schiff Terry | Chief Financial Officer | 16228 Lakewood Dr, Sale Creek, TN, 37373 |
Ruback Seth | Agent | 10725 S Ocean Dr, jensen beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 10725 S Ocean Dr, 358, jensen beach, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 10725 S Ocean Dr, 358, jensen beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | Ruback, Seth | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 10725 S Ocean Dr, 358, jensen beach, FL 34957 | - |
REINSTATEMENT | 2005-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7216108509 | 2021-03-05 | 0455 | PPP | 11358 Majestic Acres Ter, Boynton Beach, FL, 33473-7808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State