Search icon

BOULEDOGUE, INC. - Florida Company Profile

Company Details

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

BOULEDOGUE, 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000137953
FEI/EIN Number 300217931

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

Address: 10027 SW 42ND AVE, OCALA, FL, 34476, US
Mail Address: 108 Tara Dirve, Colusa, CA, 95932, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GREGORY Chief Executive Officer 108 Tara Drive, Colusa, CA, 95932
WALKER PHILOMENA S Vice President 108 Tara Drive, Colusa, CA, 95932
SCHABOWSKI MARY Treasurer 10027 SW 42ND AVE, OCALA, FL, 34476
Walker Gregory Agent 108 Tara Drive, Colusa, FL, 95932

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 Walker, Gregory -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 108 Tara Drive, Colusa, FL 95932 -
CHANGE OF MAILING ADDRESS 2021-04-21 10027 SW 42ND AVE, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 10027 SW 42ND AVE, OCALA, FL 34476 -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-06-11 - -

Documents

Name Date
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-04-21
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State