Search icon

BOUT IT, INC. - Florida Company Profile

Company Details

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

BOUT IT, 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000064085
FEI/EIN Number 593557788

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

Address: 8438 NORTH RIVER DUNE STREET, TAMPA, FL, 33617, US
Mail Address: 8438 NORTH RIVER DUNE STREET, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAIR MARCUS D President 8438 NORTH RIVER DUNE STREET, TAMPA, FL, 33617
PLAIR MARCUS DEVON Agent 8438 NORTH RIVER DUNE STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 8438 NORTH RIVER DUNE STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2014-04-25 8438 NORTH RIVER DUNE STREET, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 8438 NORTH RIVER DUNE STREET, TAMPA, FL 33617 -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000518999 ACTIVE 1000000673829 HILLSBOROU 2015-04-18 2025-04-27 $ 1,183.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000626258 LAPSED 1000000619103 HILLSBOROU 2014-04-28 2024-05-09 $ 484.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001791293 LAPSED 1000000554172 HILLSBOROU 2013-11-15 2023-12-26 $ 896.64 STATE OF FLORIDA0102565
J13000878349 LAPSED 1000000500598 PASCO 2013-04-24 2023-05-03 $ 467.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000122104 TERMINATED 1000000251456 PASCO 2012-02-16 2022-02-22 $ 1,054.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-04-09
Domestic Profit 2010-08-04

Date of last update: 02 May 2025

Sources: Florida Department of State