Search icon

BOK LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: BOK LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOK LOGISTICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2015 (10 years ago)
Document Number: P15000085905
FEI/EIN Number 47-5353477

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

Address: 4145CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066, US
Mail Address: 4145 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABEDZKI LUKASZ President 4145 CARAMBOLA CIR S, COCONUT CREEK, FL, 33066
RUSIN KAROLINA Vice President 2779 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066
Labedzki KAROLINA vp Agent 4145 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-16 4145CARAMBOLA CIR SOUTH, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 4145CARAMBOLA CIR SOUTH, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 4145 CARAMBOLA CIR SOUTH, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Labedzki, KAROLINA, vp -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State