Entity Name: | BOCA UROLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA UROLOGY, P.A. 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: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P97000005692 |
FEI/EIN Number |
650728604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 MEADOWS ROAD, SUITE 111, BOCA RATON, FL, 33486 |
Mail Address: | 3168 NW 63rd ST, BOCA RATON, FL, 33496, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOCA UROLOGY, P.A. PROFIT SHARING PLAN | 2010 | 650728604 | 2010-10-26 | BOCA UROLOGY, P.A. | 21 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650728604 |
Plan administrator’s name | BOCA UROLOGY, P.A. |
Plan administrator’s address | 825 MEADOWS RD STE 111, BOCA RATON, FL, 334862347 |
Administrator’s telephone number | 5613944500 |
Signature of
Role | Plan administrator |
Date | 2010-10-26 |
Name of individual signing | JEFFREY MILLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MILLER JEFFREY M | Director | 3168 NW 63rd ST, BOCA RATON, FL, 33496 |
MILLER JEFFREY M | Agent | 3168 NW 63rd ST, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-04 | 825 MEADOWS ROAD, SUITE 111, BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-04 | 3168 NW 63rd ST, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-21 | 825 MEADOWS ROAD, SUITE 111, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-14 |
ANNUAL REPORT | 2009-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State