Search icon

DIALYSIS SERVICES OF BOCA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71887
Loan Approval Amount (current) 71887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-7808
Project Congressional District FL-22
Number of Employees 6
NAICS code 621492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72901.41
Forgiveness Paid Date 2022-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State