Search icon

BOCHNIK 838, INC. - Florida Company Profile

Company Details

Entity Name: BOCHNIK 838, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCHNIK 838, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 06 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P12000010687
FEI/EIN Number 45-4421915

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

Address: 7339 SW 168TH TERRACE, PALMETTO BAY, FL, 33157, US
Mail Address: 7339 SW 168TH TERRACE, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCHNIK JENNIFER L President 7339 SW 168TH TERRACE, PALMETTO BAY, FL, 33157
BOCHNIK THEODORE F Secretary 7339 SW 168TH TERRACE, PALMETTO BAY, FL, 33157
BOCHNIK THEODORE F Agent 7339 SW 168TH TERRACE, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017677 JENN'S HEALTHY VENDING EXPIRED 2012-02-21 2017-12-31 - 7339 SW 168TH TERRACE, PALMETTO BAY, FL, 33157, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 BOCHNIK, THEODORE F -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-19
Domestic Profit 2012-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State