Search icon

BOCA IMPORTS, INC. - Florida Company Profile

Company Details

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

BOCA IMPORTS, 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000077465
FEI/EIN Number 650863300

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

Address: 365 S.W. 16TH STREET, BOCA RATON, FL, 33432
Mail Address: 365 S.W. 16TH STREET, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORKOWSKI TADEUSZ President 365 S.W. 16TH STREET, BOCA RATON, FL, 33432
TORKOWSKI TADEUSZ Vice President 365 S.W. 16TH STREET, BOCA RATON, FL, 33432
TORKOWSKI TADEUSZ Secretary 365 S.W. 16TH STREET, BOCA RATON, FL, 33432
TORKOWSKI TADEUSZ Treasurer 365 S.W. 16TH STREET, BOCA RATON, FL, 33432
TORKOWSKI TADEUSZ Director 365 S.W. 16TH STREET, BOCA RATON, FL, 33432
TORKOWSKI ALEXANDRA Vice President 365 SW 16TH STREET, BOCA RATON, FL, 33432
BODIN GLORIA ROA Agent 2100 PONCE DE LEON BLVD, STE 920, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State