Entity Name: | BOCA VALLEY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA VALLEY REALTY, 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: |
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: | 10 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | P98000070360 |
FEI/EIN Number |
650858851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 SE 2nd Avenue, Delray Beach, FL, 33483, US |
Mail Address: | 333 SE 2nd Avenue, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCann John | President | 333 SE 2nd Avenue, Delray Beach, FL, 33483 |
McCann John | Agent | 333 SE 2nd Avenue, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 333 SE 2nd Avenue, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 333 SE 2nd Avenue, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 333 SE 2nd Avenue, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | McCann, John | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-01-23 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State