Search icon

BOCA LAKE RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: BOCA LAKE RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA LAKE RETAIL, 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: 18 Sep 1997 (27 years ago)
Document Number: P97000081108
FEI/EIN Number 911854371

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

Address: 433 CALIFORNIA STREET 7TH FLOOR, SAN FRANCISCO, CA, 94104-2011
Mail Address: 433 CALIFORNIA STREET 7TH FLOOR, SAN FRANCISCO, CA, 94104-2011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUI LAWRENCE President 433 CALIFORNIA STREET 7TH FLOOR, SAN FRANCISCO, CA, 941042011
WEIBLE JOYCE M Secretary 433 CALIFORNIA STREET, 7TH FL, SAN FRANCISCO, CA, 94104
GORRETTI LUI Director 433 CALIFORNIA ST 7TH FL, SAN FRANCISCO, CA, 941042011
KIONG MEE MEE Chief Financial Officer 433 CALIFORNIA STREET 7TH FLOOR, SAN FRANCISCO, CA, 941042011
WEADON LISA Agent 7920 GLADES ROAD, BOCA RATON, FL, 334344192

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7920 GLADES ROAD, BOCA RATON, FL 33434-4192 -
REGISTERED AGENT NAME CHANGED 2017-08-10 WEADON, LISA -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
Reg. Agent Change 2017-08-10
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State