Search icon

ASSOCIATES OF BOCA RATON, INC.

Company Details

Entity Name: ASSOCIATES OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 30 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2023 (a year ago)
Document Number: P99000014226
FEI/EIN Number 650896524
Address: 2560 NW 70th Blvd, BOCA RATON, FL, 33496, US
Mail Address: 2560 NW 70th Blvd, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ingram Jonathan C Agent 2560 NW 70th Blvd, BOCA RATON, FL, 33496

President

Name Role Address
Ingram Jonathan C President 2560 NW 70th Blvd, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130418 RE/MAX ADVANTAGE PLUS ACTIVE 2016-12-05 2026-12-31 No data 601 S FEDERAL HWY, STE 100, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 2560 NW 70th Blvd, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2023-02-17 2560 NW 70th Blvd, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 2560 NW 70th Blvd, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2020-02-14 Ingram, Jonathan Chadwick No data
CANCEL ADM DISS/REV 2005-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State