Search icon

BOCOM INC - Florida Company Profile

Company Details

Entity Name: BOCOM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCOM 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: 25 Aug 2008 (17 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P08000078564
FEI/EIN Number 263226297

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

Address: 4120 E 16th sq, vero beach, FL, 32967, US
Mail Address: 4120 E 16th sq, vero beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNER ROBERT D President 22865 IRON WEDGE DRIVE, BOCA RATON, FL, 33433
KANNER ROBERT D Secretary 22865 IRON WEDGE DRIVE, BOCA RATON, FL, 33433
KANNER ROBERT D Treasurer 22865 IRON WEDGE DRIVE, BOCA RATON, FL, 33433
KANNER ROBERT D Agent 4120 E 16th sq, vero beach, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 4120 E 16th sq, vero beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2019-03-21 4120 E 16th sq, vero beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 4120 E 16th sq, vero beach, FL 32967 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State