Search icon

BOCA BENEFITS CONSULTING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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