Search icon

VIATEUR BOULANGER, INC. - Florida Company Profile

Company Details

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

VIATEUR BOULANGER, 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: 09 Dec 1980 (44 years ago)
Date of dissolution: 18 Sep 2006 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 18 Sep 2006 (19 years ago)
Document Number: F11038
FEI/EIN Number 592053879

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

Address: 10496 N.W. 50TH STREET, SUNRISE, FL, 33351
Mail Address: 10496 N.W. 50TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULANGER DOMINIC Vice President 10496 N.W. 50TH STREET, SUNRISE, FL, 33351
BOULANGER DOMINIC Director 10496 N.W. 50TH STREET, SUNRISE, FL, 33351
BOULANGER DOMINIC Agent 10496 N.W. 50TH STREET, SUNRISE, FL, 33351
BOULANGER, VIATEUR President 10496 NW 50 STREET, SUNRISE, FL, 33351
BOULANGER, VIATEUR Director 10496 NW 50 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-09-18 - DISSOLUTION WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-01-13 BOULANGER, DOMINIC -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 10496 N.W. 50TH STREET, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 10496 N.W. 50TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2002-05-08 10496 N.W. 50TH STREET, SUNRISE, FL 33351 -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000042407 TERMINATED 007044389 44433 000097 2008-10-14 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000032903 TERMINATED 006127173 43544 001643 2008-10-14 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000267764 TERMINATED 006127173 43544 001643 2008-10-14 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000280338 TERMINATED 007044389 44433 000097 2008-10-14 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-09-18
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306184250 0418800 2003-10-07 2001 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-11-19
Emphasis L: FALL
Case Closed 2004-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-11-21
Abatement Due Date 2003-12-04
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-11-21
Abatement Due Date 2003-12-04
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
303185169 0418800 2000-08-31 1041 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33351
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-08-31
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-10-30

Related Activity

Type Referral
Activity Nr 200675866
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2000-10-05
Abatement Due Date 2000-10-18
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-10-05
Abatement Due Date 2000-10-18
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-10-05
Abatement Due Date 2000-10-11
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-10-05
Abatement Due Date 2000-10-11
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2000-10-05
Abatement Due Date 2000-10-11
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-10-05
Abatement Due Date 2000-10-11
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State