Search icon

BOCA RATON PLUMBING SUPPLY CO INC - Florida Company Profile

Company Details

Entity Name: BOCA RATON PLUMBING SUPPLY CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA RATON PLUMBING SUPPLY CO 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: 16 Oct 1969 (56 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 354009
FEI/EIN Number 591593233

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

Address: 398 SE 10TH ST, POMPANO BEACH, FL, 33060
Mail Address: 398 SE 10TH ST, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON, MARY E. Treasurer 50 S.E. 12TH ST.,#251, BOCA RATON, FL
JOHNSTON, THOMAS H. President 398 S.E. 10TH ST., POMPANO BEACH, FL
JOHNSTON, VIRGINIA D. Vice President 398 S.E. 10TH ST., POMPANO BEACH, FL
JOHNSTON, VIRGINIA D. Director 398 S.E. 10TH ST., POMPANO BEACH, FL
JOHNSTON, ROSETTA Vice President 4 CATALPA RD., WARWICK, RI
JOHNSTON, ROSETTA Director 4 CATALPA RD., WARWICK, RI
JOHNSTON, MARY E. Director 50 S.E. 12TH ST.,#251, BOCA RATON, FL
JOHNSTON, THOMAS H Agent 398 S E 10TH ST, POMPANO BCH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1986-02-17 398 SE 10TH ST, POMPANO BEACH, FL 33060 -
REINSTATEMENT 1986-02-17 - -
CHANGE OF MAILING ADDRESS 1986-02-17 398 SE 10TH ST, POMPANO BEACH, FL 33060 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-03-28 398 S E 10TH ST, POMPANO BCH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1984-03-28 JOHNSTON, THOMAS H -

Date of last update: 03 Apr 2025

Sources: Florida Department of State