Search icon

BOFFIL CONCRETE PUMPING CORP - Florida Company Profile

Company Details

Entity Name: BOFFIL CONCRETE PUMPING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOFFIL CONCRETE PUMPING CORP 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: 02 Nov 2005 (19 years ago)
Date of dissolution: 11 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: P05000146866
FEI/EIN Number 203720947

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4274 SW 161 PLACE, MIAMI, FL, 33185
Mail Address: 4274 SW 161 PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFFIL- CASA ORESTES President 4274 SW 161 PLACE, MIAMI, FL, 33185
LLACER CLARA Vice President 4274 SW 161 PLACE, MIAMI, FL, 33185
BOFFIL- CASA ORESTES Agent 4274 SW 161 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 4274 SW 161 PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2008-01-03 4274 SW 161 PLACE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 4274 SW 161 PLACE, MIAMI, FL 33185 -
AMENDMENT 2007-02-12 - -
REGISTERED AGENT NAME CHANGED 2007-01-09 BOFFIL- CASA, ORESTES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617984 TERMINATED 1000000617327 MIAMI-DADE 2014-05-01 2024-05-09 $ 750.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000312796 TERMINATED 1000000267841 MIAMI-DADE 2012-04-19 2032-04-25 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000183338 TERMINATED 1000000253450 DADE 2012-02-23 2022-03-14 $ 518.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000183353 TERMINATED 1000000253453 DADE 2012-02-23 2022-03-14 $ 2,909.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000988433 TERMINATED 2010-24255-CA-01 DADE COUNTY CIRCUIT COURT 2010-10-14 2015-10-19 $13,440.22 BANK OF AMERICA, N.A. D/B/A BANK OF AMERICA, P.O. BOX 2284, BREA, CA 92822-2284
J10000534922 ACTIVE 1000000166038 DADE 2010-03-24 2030-04-28 $ 5,348.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000666062 TERMINATED 07-042-D2 LEON 2009-06-25 2015-06-18 $2,307.78 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-03
Amendment 2007-02-12
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State