Search icon

BOCA WEBSITES, INC.

Company Details

Entity Name: BOCA WEBSITES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000032150
FEI/EIN Number 65-0826613
Address: 20505 E. COUNTRY CLUB DRIVE, 836, MIAMI, FL 33180
Mail Address: 20505 E. COUNTRY CLUB DRIVE, 836, MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDENSTEIN, BRUCE R Agent 20505 E. COUNTRY CLUB DRIVE, 836, MIAMI, FL 33180

Director

Name Role Address
SEIDENSTEIN, BRUCE R Director 20505 E. COUNTRY CLUB DRIVE #836, MIAMI, FL 33180
Rosen, Susan Director 20505 E. COUNTRY CLUB DRIVE, 836 MIAMI, FL 33180

Officer

Name Role Address
Rosen, Susan Officer 20505 E. COUNTRY CLUB DRIVE, 836 MIAMI, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014591 BOCA PRESS EXPIRED 2015-02-09 2020-12-31 No data 20505 E. COUNTRY CLUB DRIVE, #836, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-05-01 20505 E. COUNTRY CLUB DRIVE, 836, MIAMI, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-20 20505 E. COUNTRY CLUB DRIVE, 836, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-13 20505 E. COUNTRY CLUB DRIVE, 836, MIAMI, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State