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 |
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 |
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 | - | - |
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