Search icon

BOCAMAR, INC. - Florida Company Profile

Company Details

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

BOCAMAR, 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 Nov 1991 (33 years ago)
Date of dissolution: 22 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: S92843
FEI/EIN Number 593093595

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

Address: 10815 US 19 NORTH, CLEARWATER, FL, 33764, US
Mail Address: 10815 US 19 NORTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LORI V Vice President 10815 U S 19 N, CLEARWATER, FL, 33764
SMITH LORI V President 10815 U S 19 N, CLEARWATER, FL, 33764
SMITH LORI V Agent 10815 U S 19TH N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 10815 US 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2008-04-29 10815 US 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2007-10-17 SMITH, LORI VP -
REGISTERED AGENT ADDRESS CHANGED 2004-02-13 10815 U S 19TH N, CLEARWATER, FL 33764 -
NAME CHANGE AMENDMENT 1991-11-25 BOCAMAR, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-10-17
ANNUAL REPORT 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State