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 |
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 |
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 | - | - |
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 |
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