Search icon

BOCAR AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BOCAR AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCAR AUTO SALES, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000028107
FEI/EIN Number 650481018

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

Address: 9900 NW 80TH AVE, BAY 4G, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9900 NW 80TH AVENUE, BAY 4-G, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDACH FERNANDO W Vice President 9610 JOHNSON ST, PEMBOSE PINES, FL
BORDACH FERNANDO W Agent 9610 JOHNSON ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-13 9900 NW 80TH AVE, BAY 4G, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-29 9610 JOHNSON ST, UNIT 2607, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 1994-06-24 9900 NW 80TH AVE, BAY 4G, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-13
Off/Dir Resignation 1997-10-30
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State