Entity Name: | BOCA VILLAGE SQUARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA VILLAGE SQUARE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 1998 (27 years ago) |
Date of dissolution: | 08 Mar 2011 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 08 Mar 2011 (14 years ago) |
Document Number: | P98000049396 |
FEI/EIN Number |
650840100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179, US |
Mail Address: | 1600 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
OLSON JEFFREY S | Director | 650 5TH AVENUE, NEW YORK, NY, 10019 |
OLSON JEFFREY S | Chief Executive Officer | 650 5TH AVENUE, NEW YORK, NY, 10019 |
LANGER MARK | Vice President | 9140 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
LANGER MARK | Treasurer | 9140 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
GALLAGHER ARTHUR L | Vice President | 1600 N.E. MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179 |
GALLAGHER ARTHUR L | Secretary | 1600 N.E. MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179 |
GALLAGHER ARTHUR L | Director | 1600 N.E. MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179 |
CHOQUETTE KEN | Vice President | 1600 N.E. MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179 |
CAPUTO THOMAS | President | 650 5TH AVENUE, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2011-03-08 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000048455. MERGER NUMBER 300000111883 |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-17 | 1600 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2005-01-17 | 1600 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2003-07-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDED AND RESTATEDARTICLES | 2001-04-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-01-17 |
ANNUAL REPORT | 2004-03-06 |
Reg. Agent Change | 2003-07-02 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State