Search icon

BOCA BEACH MARKET, INC.

Company Details

Entity Name: BOCA BEACH MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000071315
FEI/EIN Number 650777920
Address: 2499 GLADES RD #305A, BOCA RATON, FL, 33431
Mail Address: 2499 GLADES RD #305A, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JOHN P Agent 2499 GLADES RD #305A, BOCA RATON, FL, 33431

President

Name Role Address
ITYAM MUHAMMED President 2499 GLADES RD #305A, BOCA RATON, FL, 33431

Director

Name Role Address
ITYAM MUHAMMED Director 2499 GLADES RD #305A, BOCA RATON, FL, 33431
SHIHADEH FADY Director 2499 GLADES RD #305A, BOCA RATON, FL, 33431

Vice President

Name Role Address
SHIHADEH FADY Vice President 2499 GLADES RD #305A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 2499 GLADES RD #305A, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 2499 GLADES RD #305A, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2003-01-21 2499 GLADES RD #305A, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2003-01-21 MILLER, JOHN P No data
AMENDMENT 2001-12-11 No data No data

Documents

Name Date
Amendment 2003-01-24
REINSTATEMENT 2003-01-21
Amendment 2001-12-11
Off/Dir Resignation 2001-12-06
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-07-25
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-08-10
Domestic Profit Articles 1997-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State