Search icon

BOILER REPAIR & SERVICE, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2012-07-27
Name of individual signing NANCY SANFILIPPO
Valid signature Filed with authorized/valid electronic signature
BOILER REPAIR & SERVICE, INC. 401K PLAN 2010 592763744 2011-09-12 BOILER REPAIR & SERVICE, INC. 4
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
BOILER REPAIR & SERVICE, INC. 401K PLAN 2009 592763744 2010-09-23 BOILER REPAIR & SERVICE, INC. 4
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

Key Officers & Management

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

Events

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 - -

Documents

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