Search icon

BOCA BRUSH & CHEMICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State