Search icon

BOCA FLASHER, INC.

Company Details

Entity Name: BOCA FLASHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1996 (29 years ago)
Document Number: P96000006799
FEI/EIN Number 650637270
Address: 508 S. Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 508 S. Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA FLASHER, INC. 401(K) PROFIT SHARING PLAN 2023 650637270 2024-04-19 BOCA FLASHER, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423600
Sponsor’s telephone number 5619895338
Plan sponsor’s address 508 MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing LAKEISHA MIXON
Valid signature Filed with authorized/valid electronic signature
BOCA FLASHER, INC. 401(K) PROFIT SHARING PLAN 2022 650637270 2023-06-19 BOCA FLASHER, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423600
Sponsor’s telephone number 5619895338
Plan sponsor’s address 508 MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing LAKEISHA MIXON
Valid signature Filed with authorized/valid electronic signature
BOCA FLASHER, INC. 401(K) PROFIT SHARING PLAN 2021 650637270 2022-05-20 BOCA FLASHER, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423600
Sponsor’s telephone number 5619895338
Plan sponsor’s address 508 MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
BOCA FLASHER, INC. 401(K) PROFIT SHARING PLAN 2020 650637270 2021-07-16 BOCA FLASHER, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423600
Sponsor’s telephone number 5619895338
Plan sponsor’s address 508 MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing LAKEISHA MIXON
Valid signature Filed with authorized/valid electronic signature
BOCA FLASHER, INC. 401(K) PROFIT SHARING PLAN 2019 650637270 2020-10-12 BOCA FLASHER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423600
Sponsor’s telephone number 5619895338
Plan sponsor’s address 508 MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Agent

Name Role Address
PARK PETER Agent 10312 SWEET BAY MANOR, PARKLAND, FL, 33076

President

Name Role Address
PARK PETER D President 10312 SWEET BAY MANOR, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044596 BOCA LIGHTING CONTROLS ACTIVE 2023-04-07 2028-12-31 No data 508 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 10312 SWEET BAY MANOR, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2018-06-25 PARK, PETER No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 508 S. Military Trail, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-08-08 508 S. Military Trail, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-20
Reg. Agent Change 2018-06-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State