Search icon

BOCA PETROCO, INC.

Company Details

Entity Name: BOCA PETROCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000081562
FEI/EIN Number 650948537
Address: 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL, 33431, US
Mail Address: 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JAFERI ALI M Agent 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Director

Name Role Address
JAFERI ALI M Director 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431
JAFERI ATHER S Director 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

President

Name Role Address
JAFERI ALI M President 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Treasurer

Name Role Address
JAFERI ALI M Treasurer 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Secretary

Name Role Address
JAFERI ALI M Secretary 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Vice President

Name Role Address
JAFERI ATHER S Vice President 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-27 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-09-27 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-27 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL 33431 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000243677 INACTIVE WITH A SECOND NOTICE FILED 2004CA005889XXXXMB AD PALM BEACH CO. 2009-05-06 2022-04-28 $16,058,978.27 PETROLEUM REALTY I, LLC, 801 ARTHUR GODFREY ROAD, MIAMI BEACH, FLORIDA 33140
J07000297898 INACTIVE WITH A SECOND NOTICE FILED 502004CA005889XXXXMB AD PALM BEACH CIRCUIT CT. 2007-07-31 2012-09-19 $179840420.65 PETROLEUM REALTY I, LLC ET AL, 801 ARTHUR GODFREY RD., SUITE 600, MIAMI, FL 33140

Court Cases

Title Case Number Docket Date Status
ALI M. JAFERI, Appellant(s) v. PETROLEUM REALTY I, LLC, et al., Appellee(s). 4D2024-1564 2024-06-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2004CA005889

Parties

Name Ali M. Jaferi
Role Appellant
Status Active
Representations Mark Stuart Roher
Name PETROLEUM REALTY I, LLC
Role Appellee
Status Active
Representations Mitchell Wayne Berger, William Omar Diab, Howard David DuBosar
Name PETROLEUM REALTY II, LLC
Role Appellee
Status Active
Representations Mitchell Wayne Berger, William Omar Diab, Howard David DuBosar
Name PETROLEUM REALTY III, LLC
Role Appellee
Status Active
Representations Mitchell Wayne Berger, William Omar Diab, Howard David DuBosar
Name BOCA PETROCO, INC.
Role Appellee
Status Active
Name TRICO V PETROLEUM, INC.
Role Appellee
Status Active
Name TRICO VI PETROLEUM, INC.
Role Appellee
Status Active
Name TRICO VII PETROLEUM, INC.
Role Appellee
Status Active
Name USA GROCERS GROUP, INC.
Role Appellee
Status Active
Name JAF INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name USA PETRO LLC
Role Appellee
Status Active
Name USA Oil & Gas, Inc.
Role Appellee
Status Active
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-25
Type Order
Subtype Order on Motion to Stay
Description ORDERED that, upon consideration of appellees' October 11, 2024 response, appellant's October 8, 2024 "Motion to Stay Pending Appeal" is treated as a motion for review and is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."). GROSS, CONNER and FORST, JJ., concur.
View View File
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Petroleum Realty I, LLC
View View File
Docket Date 2024-10-24
Type Notice
Subtype Compliance
Description Notice of Compliance
On Behalf Of Petroleum Realty I, LLC
View View File
Docket Date 2024-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Petroleum Realty I, LLC
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellees' October 18, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Petroleum Realty I, LLC
Docket Date 2024-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Joint Stipulation to Supplement the Record on Appeal
Docket Date 2024-10-12
Type Record
Subtype Appendix
Description Appellees' Appendix to Response in Opposition to Appellant's Motion to Stay Pending Appeal
On Behalf Of Petroleum Realty I, LLC
Docket Date 2024-10-12
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion to Stay Pending Appeal
On Behalf Of Petroleum Realty I, LLC
Docket Date 2024-10-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appeal
Docket Date 2024-10-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Ali M. Jaferi
View View File
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ali M. Jaferi
View View File
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-28
Type Response
Subtype Objection
Description Objection to Appellant's Motion for Extension of Time
Docket Date 2024-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 22, 2024 motion for extension of time to file record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-08-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that, upon consideration of appellees' July 10, 2024 response, appellant's July 9, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-10
Type Response
Subtype Objection
Description Appellees' Objection to Appellant's Motion for Reinstatement
Docket Date 2024-07-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee - $300
View View File
Docket Date 2024-07-09
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-10-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 23, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellees' August 12, 2024 motion to dismiss is denied. See Clearwater Federal Savings & Loan Ass'n v. Sampson, 336 So.2d 78, 79 (Fla. 1976) ("Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment . . ."). Further, ORDERED that, upon consideration of appellees' August 28, 2024 response, appellant's August 23, 2024 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 23, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
DANIEL MCCRAVY VS PETROLEUM REALTY, I, LLC, et al. 4D2011-3840 2011-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA005889XXXXMB

Parties

Name REB OF FLORIDA, INC.
Role Appellant
Status Dismissed
Representations JASON S. RIGOLI, ROBERT C. FURR
Name DANIEL MCCRAVY
Role Appellant
Status Active
Name REB OIL & GAS, INC.
Role Appellant
Status Dismissed
Name PETROLEUM REALTY I, LLC
Role Appellee
Status Active
Representations William J. Berger, Jason Stuart Weiss, Mitchell W. Berger, Jeffrey S. Wertman, Gregory W. Coleman, STEPHEN R. VERBIT
Name ALI M. JAFERI
Role Appellee
Status Active
Name BOCA PETROCO, INC.
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's November 16, 2015 status report regarding bankruptcy is treated as a notice of voluntary dismissal; further,Pursuant to the November 16, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY ***TREATED AS A NOTICE OF VIOLUNTARY DISMISSAL SEE 11/17/15 ORDER.***
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2015-11-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2015-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2015-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Jason S. Rigoli, Esq., attorney for debtor, is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2015-04-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2015-04-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Jason S. Rigoli, attorney for debtor, is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2015-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2015-01-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Jason S. Rigoli, attorney for debtor, is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2014-10-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STILL PENDING
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2014-09-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Jason S. Rigoli, Esq., attorney for debtor, is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2014-06-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2014-06-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Jason S. Rigoli, Esq., attorney for debtor, is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2014-03-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ STILL PENDING.
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2014-03-03
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jason S. Weiss has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-11-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ DUPLICATE, SENT BY L.T.
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2013-11-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STILL PENDING
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2013-11-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-08-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2013-08-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-03-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDING IS PENDING T - 6/25
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2013-03-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2012-12-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY STILL PENDING T-
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2012-11-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS AA RE: BANKRUPTCY
Docket Date 2012-08-17
Type Response
Subtype Response
Description Response ~ BANKRUPTCY STILL IN EFFECT T-
On Behalf Of DANIEL MCCRAVY
Docket Date 2012-08-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 8/13/12 RESPONSE
Docket Date 2012-08-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ RE: BANKRUPTCY STILL PENDING.
On Behalf Of DANIEL MCCRAVY
Docket Date 2012-08-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ AS TO REB OF FLORIDA, INC. AND REB OIL & GAS, INC. ONLY. APPEAL REMAINS PENDING AS TO DANIEL MCCRAVY UNLESS THIS COURT IS NOTIFIED OTHERWISE.
Docket Date 2012-07-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS, AA; REGARDING THE BANKRUPTCY PROCEEDINGS.
Docket Date 2012-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ 20 DAYS FOR NEW COUNSEL TO BE OBTAINED, IF DESIRED. (APPELLANT-DANIEL MCCRAVY) ***CASE WILL MOVE FORWARD AFTER THE AUTOMATIC STAY REGARDING THE BANKRUPTCY PROCEEDINGS IS LIFTED***
Docket Date 2012-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2012-03-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY - STILL PENDING T-
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2012-03-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY
Docket Date 2012-01-06
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of PETROLEUM REALTY, I, LLC
Docket Date 2011-12-01
Type Order
Subtype Order
Description ORD-Sua Sponte ~ STAYED PENDING BANKRUPTCY
Docket Date 2011-11-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PETROLEUM REALTY, I, LLC
Docket Date 2011-10-28
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 20 DAYS
Docket Date 2011-10-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA H. Adams Weaver
Docket Date 2011-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REB OF FLORIDA, INC.
Docket Date 2011-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2008-11-03
REINSTATEMENT 2007-12-06
ANNUAL REPORT 2006-07-28
REINSTATEMENT 2005-09-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-06
Name Change 1999-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State