Entity Name: | BOUNDLESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOUNDLESS 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: | 20 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P12000006861 |
FEI/EIN Number |
45-4495031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 WINNEBAGO CT, FERN PARK, FL, 32730 |
Mail Address: | 1901 WINNEBAGO CT, FERN PARK, FL, 32730 |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER TRACEY C | President | 1901 WINNEBAGO CT, FERN PARK, FL, 32730 |
TUCKER SEAN | Chief Executive Officer | 1901 WINNEBAGO CT., FERN PARK, FL, 32730 |
TUCKER TRACEY C | Agent | 1901 WINNEBAGO CT, FERN PARK, FL, 32730 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000089479 | ACME ESTATE SALES | EXPIRED | 2015-08-30 | 2020-12-31 | - | 1901 WINNEBAGO CT, FERN PARK, FL, 32730 |
G14000052355 | ACME HANDYMAN SERVICES | EXPIRED | 2014-05-29 | 2019-12-31 | - | 1901 WINNEBAGO CT, FERN PARK, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | TUCKER, TRACEY C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000291649 | TERMINATED | 1000000822122 | SEMINOLE | 2019-04-08 | 2029-04-24 | $ 1,060.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2016-02-11 |
Amendment | 2014-10-31 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-26 |
Domestic Profit | 2012-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State