Entity Name: | COMPSCRIPT-BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPSCRIPT-BOCA, 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: | 03 Oct 1991 (34 years ago) |
Date of dissolution: | 19 Dec 2001 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2001 (23 years ago) |
Document Number: | S84661 |
FEI/EIN Number |
650286244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 BROKEN SOUND PARKWAY NW, SUITE A, BOCA RATON, FL, 33487 |
Mail Address: | C/O OMNICORE, INC., 1717 DIXIE PKWY, STE #800, FT WRIGHT, KY, 41011, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT BRADLEY S | Treasurer | 635 MEADOW WOODS DR., CRESCENT SPRINGS, KY, 41017 |
GARDNER ROBERT J | President | 910 MCCLEARY ST, DEL RAY BCH, FL, 33483 |
FINN TRACEY L | Director | 1000 HATCH ST, CINCINNATI, OH, 45202 |
GREANY CATHERINE I | Director | 3203 GOLDEN AVE, APT #504, CINCINNATI, OH, 45226 |
ABBOTT BRADLEY | Director | 635 MEADOW WOOD DR, CRESCENT SPRINGS, KY, 41017 |
KAHAN, BRIAN A. | Vice President | 20975 PINAR TRAIL, BOCA RATON, FL, 33433 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-12-19 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L01000021520. MERGER NUMBER 700000039517 |
REGISTERED AGENT NAME CHANGED | 2000-10-23 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2000-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-23 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
MERGER | 1999-08-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024067 |
CHANGE OF MAILING ADDRESS | 1999-04-16 | 1225 BROKEN SOUND PARKWAY NW, SUITE A, BOCA RATON, FL 33487 | - |
AMENDMENT AND NAME CHANGE | 1996-07-03 | COMPSCRIPT-BOCA, INC. | - |
NAME CHANGE AMENDMENT | 1994-12-15 | COMPSCRIPT, INC. | - |
CORPORATE MERGER | 1994-06-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000004315 |
Name | Date |
---|---|
MERGER SHEET | 2001-12-19 |
ANNUAL REPORT | 2001-04-26 |
REINSTATEMENT | 2000-10-23 |
Merger | 1999-08-02 |
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-03-27 |
ANNUAL REPORT | 1996-02-21 |
ANNUAL REPORT | 1995-05-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State