Search icon

BOCA FITNESS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BOCA FITNESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA FITNESS ENTERPRISES, 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: 03 Nov 1998 (26 years ago)
Date of dissolution: 19 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P98000092995
FEI/EIN Number 650873155

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

Address: 9183 GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: 9183 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER JOHN W Director 3300 PGA BLVD #625, PALM BEACH GARDENS, FL, 33410
BOYER JOHN W President 3300 PGA BLVD #625, PALM BEACH GARDENS, FL, 33410
BOYER JOHN W Treasurer 3300 PGA BLVD #625, PALM BEACH GARDENS, FL, 33410
SCHNEIDER DAVID E Director 1955 N FEDERAL HWY E250, POMPANO BEACH, FL, 33062
SCHNEIDER DAVID E Vice President 1955 N FEDERAL HWY E250, POMPANO BEACH, FL, 33062
ANGERS GERALD R Director 5030 W ATLANTIC AVE, DELRAY BEACH, FL, 33484
ANGERS GERALD R Vice President 5030 W ATLANTIC AVE, DELRAY BEACH, FL, 33484
ANGERS GERALD R President 5030 W ATLANTIC AVE, DELRAY BEACH, FL, 33484
ANGERS GERALD R Secretary 5030 W ATLANTIC AVE, DELRAY BEACH, FL, 33484
BOYER JOHN W Agent 3300 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 9183 GLADES ROAD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2009-04-29 9183 GLADES ROAD, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 3300 PGA BLVD, SUITE 625, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001117143 LAPSED 2012CC000197AXMA DESOTO COUNTY CIVIL 2013-06-04 2018-06-17 $9306.08 MIDFLORIDA CREDIT UNION, POST OFFICE BOX 8008, LAKELAND, FL 33802-8008
J09001011518 LAPSED 06-009623 17TH JUD CIR IN&FOR BROWARD 2009-03-18 2014-03-27 $15,000.00 CRISTIANO ELECTRIC, INC, P.O. BOX 8732, CORAL SPRINGS, FL 33075
J09001241909 LAPSED 50-2007-SC-7085-XXXX-MB PALM BEACH COUNTY 2009-03-18 2014-06-19 $1,456.00 SUN SENTINEL COMPANY,, P.O BOX 19359, PLANTATION,FL 33318
J05000164373 LAPSED 50-2005-CC-100073-MB-RL PALM BEACH COUNTY COURT 2005-10-18 2010-10-31 $9119.04 STAR INSURANCE CO., 26255 AMERICAN DR, SOUTHFIELD, MI 48034

Documents

Name Date
Voluntary Dissolution 2010-01-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State