BOCA BRUSH & CHEMICAL, INC. - Florida Company Profile

Entity Name: | BOCA BRUSH & CHEMICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOCA BRUSH & CHEMICAL, 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 Dec 1986 (39 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | J47331 |
FEI/EIN Number |
061196055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 HOLLENBECK ST., P O BOX 1515, ROCHESTER, NY, 14603, US |
Mail Address: | PO BOX 31515, P O BOX 1515, ROCHESTER, NY, 14603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | CT CORPORATION SYSTEMS, PLANTATION, FL, 33324 |
ENES STEVEN C | Vice President | 150 BRUSH CREEK DRIVE, ROCHESTER, NY, 14612 |
SLOAN DALE | Vice President | 31 MODE LANE, ROCHESTER, NY, 14618 |
SLOAN DALE | Director | 31 MODE LANE, ROCHESTER, NY, 14618 |
INGERSOLL MARY K | Secretary | 41 OLD COUNTRY LANE, FAIRPORT, NY |
COYNER MICHAEL S | President | 8 AUBURNDALE, PITTSFORD, NY, 14534 |
MILLER DOUGLAS M | Treasurer | 19 KATHRENE CT., WEBSTER, NY, 14580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-17 | 333 HOLLENBECK ST., P O BOX 1515, ROCHESTER, NY 14603 | - |
CHANGE OF MAILING ADDRESS | 2001-05-17 | 333 HOLLENBECK ST., P O BOX 1515, ROCHESTER, NY 14603 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-24 | CT CORPORATION SYSTEMS, 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1987-01-02 | BOCA BRUSH & CHEMICAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State