Search icon

BOUDREAU SERVICES, INC. - Florida Company Profile

Company Details

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

BOUDREAU SERVICES, 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: 03 Dec 2003 (21 years ago)
Date of dissolution: 25 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2008 (16 years ago)
Document Number: P03000143669
FEI/EIN Number 200504729

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

Address: 5712 COCO PALM DR., TAMARAC, FL, 33319
Mail Address: 5712 COCO PALM DR., TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUDREAU GILLES President 5712 COCO PALM DRIVE, TAMARAC, FL, 33319
BOUDREAU OLGA Vice President 5712 COCO PALM DRIVE, TAMARAC, FL, 33319
BOUDREAU GILLES Agent 5712 COCO PALM DR., TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-25 - -

Court Cases

Title Case Number Docket Date Status
OLGA BOUDREAU n/k/a OLGA GONZALEZ VS GILLES BOUDREAU, et al. 4D2012-2269 2012-06-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-4084 FMCE

Parties

Name OLGA GONZALEZ
Role Appellant
Status Active
Name OLGA BOUDREAU CORPORATION
Role Appellant
Status Active
Representations Megan D. Widmeyer
Name BOUDREAU SERVICES, INC.
Role Appellee
Status Active
Name CRYSTAL MAK ENTERPRISES, LLC
Role Appellee
Status Active
Name GILLES BOUDREAU
Role Appellee
Status Active
Representations PAETRA T. BROWNLEE
Name HON. ALFRED J. HOROWITZ
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of OLGA BOUDREAU
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED*
On Behalf Of OLGA BOUDREAU
Docket Date 2012-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (STYLED IN L.T. - WILL FILE AMENDED) T -
On Behalf Of OLGA BOUDREAU
Docket Date 2012-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GILLES BOUDREAU
Docket Date 2012-06-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of GILLES BOUDREAU
Docket Date 2012-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLGA BOUDREAU

Documents

Name Date
Voluntary Dissolution 2008-11-25
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-07-21
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-28
Domestic Profit 2003-12-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State