Search icon

POP/BOCA, INC. - Florida Company Profile

Company Details

Entity Name: POP/BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POP/BOCA, 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: 21 Jan 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V08067
FEI/EIN Number 650307835

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

Address: 433 PLAZA REAL, MIZNER PARK, SUITE 275, BOCA RATON, FL, 33432
Mail Address: 433 PLAZA REAL, MIZNER PARK, STE 275, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISEN, CHERYL R. Agent 433 PLAZA REAL, BOCA RATON, FL, 33432
EISEN, CHERYL R. Director 433 PLAZA REAL, SUITE 275, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 433 PLAZA REAL, MIZNER PARK / STE - 275, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1993-05-01 433 PLAZA REAL, MIZNER PARK, SUITE 275, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 433 PLAZA REAL, MIZNER PARK, SUITE 275, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State