Search icon

BOC, INC.

Company Details

Entity Name: BOC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1999 (26 years ago)
Document Number: P99000063274
FEI/EIN Number 650934395
Address: 1822 EAST 4 AVE, STE A, HIALEAH, FL, 33010
Mail Address: 49 S Royal Poinciana Blvd, Miami Springs, FL, 33166, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUSTELO PEDRO RDr. Agent 49 S. ROYAL POINCIANA BLVD, MIAMI, FL, 33166

Director

Name Role Address
BUSTELO MARIA LOURDES Director 49 S. ROYAL POINCIANA BLVD, MIAMI, FL, 33166
BUSTELO PEDRO RDr. Director 49 S. ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
RIAL CLAUDIA Director 49 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166

Treasurer

Name Role Address
BUSTELO MARIA LOURDES Treasurer 49 S. ROYAL POINCIANA BLVD, MIAMI, FL, 33166
BUSTELO PEDRO RDr. Treasurer 49 S. ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166

Secretary

Name Role Address
BUSTELO PEDRO RDr. Secretary 49 S. ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
RIAL CLAUDIA Secretary 49 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166

Deac

Name Role Address
Bustelo Laura Deac 49 S Royal Poinciana Blvd, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 BUSTELO, PEDRO R., Dr. No data
CHANGE OF MAILING ADDRESS 2013-01-27 1822 EAST 4 AVE, STE A, HIALEAH, FL 33010 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State