Entity Name: | REFLECTIONS OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Apr 1991 (34 years ago) |
Date of dissolution: | 27 Jan 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2011 (14 years ago) |
Document Number: | S46011 |
FEI/EIN Number | 65-0256631 |
Address: | 100 E. LINTON BLVD., SUITE 503A, DELRAY BEACH, FL 33483 |
Mail Address: | 100 E. LINTON BLVD., SUITE #503A, DELRAY BEACH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINCE, ELAYNE | Agent | 100 E LINTON BLVD, 503A, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
PRINCE, ALLEN | President | 626 BOCA MARINE CT, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
PRINCE, ELAYNE | Vice President | 100 E LINTON BLVD, SUITE 503A, DELRAY BEACH, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-01-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 100 E. LINTON BLVD., SUITE 503A, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 100 E. LINTON BLVD., SUITE 503A, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-28 | 100 E LINTON BLVD, 503A, DELRAY BEACH, FL 33483 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-01-27 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-07-28 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State