Search icon

110-124 BOCA CORP. - Florida Company Profile

Company Details

Entity Name: 110-124 BOCA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

110-124 BOCA CORP. 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: 26 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2012 (13 years ago)
Document Number: P97000083360
FEI/EIN Number 650782756

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

Address: 110 E BOCA RATON RD, BOCA RATON, FL, 33432, US
Mail Address: 119 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALETTO ALFRED Director 119 E PALMETTO PK. RD., BOCA RATON, FL, 33432
ALETTO ANNA Secretary 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432
ALETTO ANNA Treasurer 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432
ALETTO ANNA Director 119 E. PALMETTO PK. RD., BOCA RATON, FL, 33432
ALETTO ALFRED Agent 119 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ALETTO ALFRED President 119 E PALMETTO PK. RD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 ALETTO, ALFRED -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 110 E BOCA RATON RD, BOCA RATON, FL 33432 -
AMENDMENT 2012-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State