Entity Name: | BOCA CERTIFIED PLUMBING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 May 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Apr 1991 (34 years ago) |
Document Number: | K91207 |
FEI/EIN Number | 65-0274405 |
Address: | 435 NE 5th STREET, BOCA RATON, FL 33432 |
Mail Address: | 435 NE 5th STREET, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OUELLETTE, GARY | Agent | 435 NE 5th STREET, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
OUELLETTE, GARY | President | 435 NE 5th STREET, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
OUELLETTE, GARY | Director | 435 NE 5th STREET, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-23 | 435 NE 5th STREET, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-23 | 435 NE 5th STREET, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-23 | 435 NE 5th STREET, BOCA RATON, FL 33432 | No data |
NAME CHANGE AMENDMENT | 1991-04-02 | BOCA CERTIFIED PLUMBING SERVICE, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1989-06-12 | OUELLETTE, GARY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State