Search icon

BOCA FROSTY'S, INC.

Company Details

Entity Name: BOCA FROSTY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000035784
FEI/EIN Number 650912485
Address: 9101 LAKERIDGE BLVD., BAY 4, BOCA RATON, FL, 33434, US
Mail Address: 9101 LAKERIDGE BLVD., BAY 4, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOUTROS ASHRAF CPA Agent 2100 E. SAMPLE ROAD, STE 202, LIGHTHOUSE POINT, FL, 33064

President

Name Role Address
ALAM-RAIHAN CHOWDHURRY President 9101 LAKERIDGE BLVD., BAY 4, BOCA RATON, FL, 33434

Director

Name Role Address
ALAM-RAIHAN CHOWDHURRY Director 9101 LAKERIDGE BLVD., BAY 4, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178079 BRENDY'S AT YAMATO EXPIRED 2009-11-23 2014-12-31 No data 9101 LAKERIDGE BOULEVARD, NO. 4, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-27 BOUTROS, ASHRAF, CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000603104 ACTIVE 1000000906189 PALM BEACH 2021-11-15 2041-11-24 $ 2,671.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000479786 ACTIVE 1000000898567 PALM BEACH 2021-08-17 2041-09-22 $ 1,367.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000479794 ACTIVE 1000000898572 PALM BEACH 2021-08-17 2031-09-22 $ 438.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000310676 ACTIVE 1000000889841 PALM BEACH 2021-05-24 2031-06-23 $ 578.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000310684 ACTIVE 1000000889842 PALM BEACH 2021-05-24 2041-06-23 $ 5,994.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-05-10
REINSTATEMENT 2016-04-27
REINSTATEMENT 2014-02-04
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-16
CORAPREIWP 2009-11-12
Off/Dir Resignation 2009-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900538101 2020-07-29 0455 PPP 9101 LAKERIDGE BLVD, BOCA RATON, FL, 33496-2146
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5195
Loan Approval Amount (current) 5195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33496-2146
Project Congressional District FL-22
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5244.1
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State