Search icon

BOCA EQUIPMENT INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: BOCA EQUIPMENT INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA EQUIPMENT INTERNATIONAL 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000066885
FEI/EIN Number 47-4756369

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

Address: 3821 SW 160TH AVENUE, SUITE 201, MIRAMAR, FL, 33027, US
Mail Address: 2580 Boundbrook Blvd., Apartment 107, West Palm Beach, FL, 33406, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY HIPOLITO PRS 2580 Boundbrook Blvd., West Palm Beach, FL, 33406
GARAY HIPOLITO Agent 2580 Boundbrook Ave, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 GARAY, HIPOLITO -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 3821 SW 160TH AVENUE, SUITE 201, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-04-15 3821 SW 160TH AVENUE, SUITE 201, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 2580 Boundbrook Ave, Apartment 107, West Palm Beach, FL 33406 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-03
Domestic Profit 2015-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State