Search icon

BOCA WAREHOUSING, INC. - Florida Company Profile

Company Details

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

BOCA WAREHOUSING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 1991 (34 years ago)
Document Number: S26604
FEI/EIN Number 650236268

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

Address: 6820 LYONS TECHNOLOGY CIR, SUITE 100, COCONUT CREEK, FL, 33073
Mail Address: 6820 LYONS TECHNOLOGY CIR, SUITE 100, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butters Malcolm Director 6820 LYONS TECHNOLOGY CIR SUITE 100, COCONUT CREEK, FL, 33073
Butters Mark Director 6820 LYONS TECHNOLOGY CIR SUITE 100, COCONUT CREEK, FL, 33073
BUTTERS MALCOLM Agent 6820 LYONS TECHNOLOGY CIR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 6820 LYONS TECHNOLOGY CIR, SUITE 100, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-05-02 6820 LYONS TECHNOLOGY CIR, SUITE 100, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 6820 LYONS TECHNOLOGY CIR, SUITE 100, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2001-06-06 BUTTERS, MALCOLM -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State