Search icon

BE-DAZZLED OF BOCA, INC. - Florida Company Profile

Company Details

Entity Name: BE-DAZZLED OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BE-DAZZLED OF BOCA, 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: 29 Jul 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000067150
FEI/EIN Number 650854261

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

Address: 17940 N. MILITARY TR, BOCA RATON, FL, 33496
Mail Address: 6368 SANDY HILL WAY, LAKE WORTH, FL, 33463
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISTRETTA HENRY Vice President 6368 SANDY HILL WAY, LAKE WORTH, FL, 33463
MISTRETTA SHERYL Agent 6368 SANDY HILL WAY, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-05-01 17940 N. MILITARY TR, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 6368 SANDY HILL WAY, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 17940 N. MILITARY TR, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 1998-10-23 MISTRETTA, SHERYL -

Documents

Name Date
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-28
ANNUAL REPORT 1999-04-21
Reg. Agent Change 1998-10-23
Domestic Profit 1998-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State