Entity Name: | BOILER REPAIR & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOILER REPAIR & SERVICE, 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: | 30 Oct 1986 (38 years ago) |
Date of dissolution: | 01 Nov 2019 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Nov 2019 (5 years ago) |
Document Number: | M40857 |
FEI/EIN Number |
592763744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 NW 65th Place, Ft. Lauderdale, FL, 33309, US |
Mail Address: | 1300 NW 65th Place, Ft. Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOILER REPAIR & SERVICE, INC. 401K PLAN | 2011 | 592763744 | 2012-07-27 | BOILER REPAIR & SERVICE, INC. | 4 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592763744 |
Plan administrator’s name | BOILER REPAIR & SERVICE, INC. |
Plan administrator’s address | 3389 SHERIDAN STREET, SUITE 298, HOLLYWOOD, FL, 330213606 |
Administrator’s telephone number | 9549237512 |
Signature of
Role | Plan administrator |
Date | 2012-07-27 |
Name of individual signing | NANCY SANFILIPPO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 811490 |
Sponsor’s telephone number | 9549237512 |
Plan sponsor’s address | 3389 SHERIDAN STREET, SUITE 298, HOLLYWOOD, FL, 330213606 |
Plan administrator’s name and address
Administrator’s EIN | 592763744 |
Plan administrator’s name | BOILER REPAIR & SERVICE, INC. |
Plan administrator’s address | 3389 SHERIDAN STREET, SUITE 298, HOLLYWOOD, FL, 330213606 |
Administrator’s telephone number | 9549237512 |
Signature of
Role | Plan administrator |
Date | 2011-09-12 |
Name of individual signing | NANCY SANFILIPPO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-01-01 |
Business code | 811490 |
Sponsor’s telephone number | 9549237512 |
Plan sponsor’s address | 3389 SHERIDAN STREET, SUITE 298, HOLLYWOOD, FL, 330213606 |
Plan administrator’s name and address
Administrator’s EIN | 592763744 |
Plan administrator’s name | BOILER REPAIR & SERVICE, INC. |
Plan administrator’s address | 3389 SHERIDAN STREET, SUITE 298, HOLLYWOOD, FL, 330213606 |
Administrator’s telephone number | 9549237512 |
Signature of
Role | Plan administrator |
Date | 2010-09-23 |
Name of individual signing | NANCY SANFILIPPO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
STEINKE CRAIG A | Chief Executive Officer | 214 N. TRYON STREET, CHARLOTTE, NC, 28202 |
RIEDEL TIMOTHY | Vice President | 214 N. TRYON STREET, CHARLOTTE, NC, 28202 |
KERNEY PATRICK | President | 1300 NW 65TH PLACE, FT. LAUDERDALE, FL, 33309 |
SONNY PREMANAND | Vice President | 1300 NW 65TH PLACE, FT. LAUDERDALE, FL, 33309 |
PONZO ANTHONY | Chief Operating Officer | 214 N. TRYON STREET, CHARLOTTE, NC, 28202 |
Richardson Jason A | Vice President | 214 N. TRYON STREET, CHARLOTTE, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-11-01 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000263505. CONVERSION NUMBER 900000197319 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1300 NW 65th Place, Ft. Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1300 NW 65th Place, Ft. Lauderdale, FL 33309 | - |
AMENDMENT | 2018-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
Amendment | 2018-11-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State