Search icon

BOUNDLESS SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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