Search icon

BOCA POLYSTEEL, INC. - Florida Company Profile

Company Details

Entity Name: BOCA POLYSTEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA POLYSTEEL, 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 11 Oct 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2002 (23 years ago)
Document Number: P97000100390
FEI/EIN Number 650807440

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

Address: 3500 NW BOCA RATON BLVD, SUITE 708, BOCA RATON, FL, 33431, US
Mail Address: 3500 NW BOCA RATON BLVD, SUITE 708, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD J RICKERT II Agent 3500 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
RICKERT RONALD J President 730 NE 74TH ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 3500 NW BOCA RATON BLVD, SUITE 708, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2001-04-23 3500 NW BOCA RATON BLVD, SUITE 708, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 3500 NW BOCA RATON BLVD, SUITE 708, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1998-05-15 RONALD J RICKERT II -

Documents

Name Date
Voluntary Dissolution 2002-10-11
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-15
Domestic Profit 1997-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State