Entity Name: | WEST BOCA LIMOUSINE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST BOCA LIMOUSINE SERVICE, 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: | 26 Oct 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | S09092 |
FEI/EIN Number |
650224249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5004 WHEATLEY COURT, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 5004 WHEATLEY COURT, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY PETRASSI | PTSM | 5004 WHEATLEY COURT, BOYNTON BEACH, FL, 33436 |
GREENSPOON MARDER PA | Agent | 100 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-08 | 5004 WHEATLEY COURT, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 5004 WHEATLEY COURT, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-08 | GREENSPOON MARDER PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-08 | 100 W CYPRESS CREEK ROAD, SUITE 700, FT LAUDERDALE, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000115942 | LAPSED | 1000000247529 | PALM BEACH | 2012-01-25 | 2022-02-22 | $ 1,107.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000710041 | LAPSED | 1000000236213 | PALM BEACH | 2011-10-12 | 2021-11-02 | $ 952.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-09-25 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State