Entity Name: | THE BOCA VEIN CENTER, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BOCA VEIN CENTER, PA 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: | 19 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (6 years ago) |
Document Number: | P97000106723 |
FEI/EIN Number |
650801382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21020 State Road 7, BOCA RATON, FL, 33428, US |
Mail Address: | 21020 State Road 7, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOPPER ROBERT EDr. | Director | 21020 State Road 7, BOCA RATON, FL, 33428 |
TOPPER ROBERT EDr. | Agent | 21020 State Road 7, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | 21020 State Road 7, Suite 220, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 21020 State Road 7, Suite 220, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 21020 State Road 7, Suite 220, BOCA RATON, FL 33428 | - |
REINSTATEMENT | 2017-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-16 | TOPPER, ROBERT E, Dr. | - |
NAME CHANGE AMENDMENT | 2007-10-25 | THE BOCA VEIN CENTER, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-12-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State