Entity Name: | BOCA BENEFITS CONSULTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA BENEFITS CONSULTING GROUP, 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: | 13 Dec 1996 (28 years ago) |
Document Number: | P96000101248 |
FEI/EIN Number |
650746095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 4309, CLEARWATER, FL, 33758, US |
Address: | 1550 S BELCHER RD, UNIT 424, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY ROBERT W | Director | 1550 S BELCHER RD UNIT 424, CLEARWATER, FL, 33764 |
MURPHY ROBERT | Agent | 1550 S BELCHER RD, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-01-24 | 1550 S BELCHER RD, UNIT 424, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-24 | 1550 S BELCHER RD, UNIT 424, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2005-01-27 | 1550 S BELCHER RD, UNIT 424, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-03 | MURPHY, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State