Search icon

BOC BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BOC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOC BUILDERS, 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: 23 Dec 1974 (50 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 466533
FEI/EIN Number 591566943

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

Address: 203 HARBORVIEW DR., TAVERNIER, FL, 33070
Mail Address: 203 HARBORVIEW DR., TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFSTALL, CHARLES E. President 203 HARBORVIEW DR., TAVERNIER, FL
SCHAFSTALL, CHARLES E. Director 203 HARBORVIEW DR., TAVERNIER, FL
SCHAFSTALL, JANICE Treasurer 203 HARBORVIEW DR., TAVERNIER, FL
SCHAFSTALL, JANICE Secretary 203 HARBORVIEW DR., TAVERNIER, FL
SCHAFSTALL, JANICE Director 203 HARBORVIEW DR., TAVERNIER, FL
SCHAFSTALL CHARLES E Agent 203 HARBOR VIEW DRIVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2000-04-14 SCHAFSTALL, CHARLES E -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 203 HARBOR VIEW DRIVE, TAVERNIER, FL 33070 -
REINSTATEMENT 1991-08-30 - -

Documents

Name Date
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101784 0418800 2009-05-12 77521 OVERSEAS HWY, ISLAMORADA, FL, 33036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-14
Emphasis L: FALL
Case Closed 2009-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-06-10
Abatement Due Date 2009-07-07
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2009-06-10
Abatement Due Date 2009-06-15
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-06-10
Abatement Due Date 2009-06-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2009-06-10
Abatement Due Date 2009-06-15
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State