Search icon

BOCA DOCK AND SEAWALL, INC. - Florida Company Profile

Company Details

Entity Name: BOCA DOCK AND SEAWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA DOCK AND SEAWALL, 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: 28 Jan 1991 (34 years ago)
Date of dissolution: 12 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: S27927
FEI/EIN Number 650245130

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

Address: 4500 OAK CIRCLE, BLDG B, SUITE B-3, BOCA RATON, FL, 33431
Mail Address: 4500 OAK CIRCLE, BLDG B, SUITE B-3, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS KENNETH M Director 484 SW 11TH PL, BOCA RATON, FL, 33432
PECORA VINCENT M Director 310 NW 93 AVE, PEMBROKE PINES, FL, 33024
KENNEDY EUGENE P Agent 517 SW 1ST AVE., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 517 SW 1ST AVE., FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2006-05-12 KENNEDY, EUGENE P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 4500 OAK CIRCLE, BLDG B, SUITE B-3, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2005-05-05 4500 OAK CIRCLE, BLDG B, SUITE B-3, BOCA RATON, FL 33431 -
REINSTATEMENT 1997-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000552858 LAPSED 10-02540 CACE (09) BROWARD CTY. CT. 2010-04-14 2015-05-05 $22,247.59 DAVIE CONCRETE CORP., 3570 SW 49TH WAY, DAVIE, FL 33314
J10000621109 LAPSED 502010 SC 000106 XXXX SB 15TH JUDICIAL, PALM BEACH CO. 2010-04-08 2015-06-01 $4,470.00 KAREN L. MORCROFT, 1160 SW 19TH AVE., BOCA RATON, FL 33486
J09002186822 LAPSED 502009CA024899XXXX PALM BEACH COUNTY 2009-10-06 2014-10-23 $64697.55 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, 70 PINE STREET, NEW YORK, NY 10270
J09001077055 LAPSED 502008CA036274 15TH JUD CIR PALM BEACH COUNTY 2009-03-30 2014-04-06 $97,901.78 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
Voluntary Dissolution 2010-07-12
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State