Entity Name: | BOUDRIAS GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOUDRIAS GROVES, 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: | 17 Jul 1987 (38 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | J83642 |
FEI/EIN Number |
592835245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8103 Okeechobee Road, FT PIERCE, FL, 34945, US |
Mail Address: | 8103 OKEECHOBEE RD., FT. PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUDRIAS LAMARCIA C | President | 8103 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945 |
Boudrias Lamarcia | Agent | 8103 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-25 | 8103 Okeechobee Road, FT PIERCE, FL 34945 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | Boudrias, Lamarcia | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 8103 Okeechobee Road, FT PIERCE, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 8103 OKEECHOBEE ROAD, FORT PIERCE, FL 34945 | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000476245 | LAPSED | 56-2011-CA-002216 | CIRCUIT COURT ST. LUCIE COUNTY | 2012-05-29 | 2017-06-14 | $56,777.53 | WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 |
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State