Search icon

BOCA AUCTION GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: BOCA AUCTION GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA AUCTION GALLERY, 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: 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: 07 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000012949
FEI/EIN Number 650725270

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11095 BLUE CORAL DRIVE, BOCA RATON, FL, 33498
Address: 3500 NW 2ND AVE, SUITE #803, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBOSCO MICHAEL A President 11095 BLUE CORAL DRIVE, BOCA RATON, FL, 33498
COBOSCO MICHAEL P Agent 11095 BLUE CORAL DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 3500 NW 2ND AVE, SUITE #803, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2005-04-28 3500 NW 2ND AVE, SUITE #803, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 11095 BLUE CORAL DRIVE, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2005-04-28 COBOSCO, MICHAEL P -
REINSTATEMENT 2003-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003484 LAPSED 50 2005 CA 006814 XXXX MB PALM BCH CTY CIRCUIT CRT 2008-02-15 2013-03-24 $82087.50 NANCY KAY PERSLEY, 9200 TWIN OAKS DRIVE, NOKESVILLE, VA 208
J07000106487 LAPSED 502006SC013333XXXXSB PALM BEACH COUNTY 2007-02-23 2012-04-18 $2150.00 ROSA GROHS, 6307 PONDAPPLE ROAD, BOCA RATON, FL 33433
J06900003409 LAPSED 50-2004-SC-011630-XXXX-MB CTY CRT FOR PALM BCH CTY 2006-01-13 2011-03-13 $1000.00 SUN-SENTINEL CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900003020 LAPSED 502003CC030686 RD COUNTY COURT PALM BEACH CO 2004-01-15 2009-02-04 $5220.00 PRACTICAL GROWTH, INC., 102 NE 2ND ST. #319, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-09-08
Off/Dir Resignation 2004-07-26
REINSTATEMENT 2003-01-21
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-05-12
REINSTATEMENT 1999-07-12
Domestic Profit Articles 1997-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State