Search icon

BOULDER CONSTRUCTION GROUP, INC - Florida Company Profile

Company Details

Entity Name: BOULDER CONSTRUCTION GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOULDER CONSTRUCTION GROUP, 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000034325
FEI/EIN Number 200072970

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

Address: 855 SW MCCOY AVE, PORT ST LUCIE, FL, 34953
Mail Address: 855 SW MCCOY AVE, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA EDUARDO Treasurer 509 PLYMOUTH RD, WEST PALM BEACH, FL, 33405
MEDINA EDUARDO Director 509 PLYMOUTH RD, WEST PALM BEACH, FL, 33405
MEDINA EDUARDO President 509 PLYMOUTH RD, WEST PALM BEACH, FL, 33405
MEDINA JESUS Director 855 SW MCCOY AVE, PORT SAINT LUCIE, FL, 34953
MEDINA JESUS Vice President 855 SW MCCOY AVE, PORT SAINT LUCIE, FL, 34953
MEDINA JESUS Secretary 855 SW MCCOY AVE, PORT SAINT LUCIE, FL, 34953
MEDINA JESUS Agent 855 SW MCCOY AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 855 SW MCCOY AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2005-04-25 855 SW MCCOY AVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 855 SW MCCOY AVE, PORT ST LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001183069 LAPSED 2009-SC-000189 PALM BEACH CTY CT SMALL CLAIMS 2009-03-27 2014-04-30 $2,968.61 CEMEX, INC, C/O 1100 MAIN ST, BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2008-08-22
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-19
Domestic Profit 2003-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State