Search icon

BOUTIN GROUP, INC. - Florida Company Profile

Company Details

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

BOUTIN 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P04000114911
FEI/EIN Number 562413575

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

Address: 3209 WEBSTER WAY, THE VILLAGES, FL, 32163, US
Mail Address: 3209 WEBSTER WAY, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTIN LARAINE P Vice President 7109 CATALINA WAY, LAKE WORTH, FL, 33467
BOUTIN ROBERT A President 7109 CATALINA WAY, LAKE WORTH, FL, 33467
BOUTIN Robert A Agent 7109 CATALINA WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 3209 WEBSTER WAY, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2017-01-18 3209 WEBSTER WAY, THE VILLAGES, FL 32163 -
VOLUNTARY DISSOLUTION 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2016-01-18 BOUTIN, Robert A -

Documents

Name Date
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State