Search icon

BOURQUE BROTHERS INC

Company Details

Entity Name: BOURQUE BROTHERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000086017
FEI/EIN Number 46-1162931
Address: 10488 SW 231st Terrace, MIAMI, FL, 33190, US
Mail Address: 10488 SW 231 Terrace, Cutler Bay, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOURQUE Leslie A Agent 10488 SW 231 Terrace, Cutler Bay, FL, 33190

President

Name Role Address
BOURQUE TIMOTHY A President 10488 SW 231 Terrace, Cutler Bay, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027648 BB WINDOWS & DOORS EXPIRED 2018-02-26 2023-12-31 No data 12639 SW 121 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 10488 SW 231st Terrace, MIAMI, FL 33190 No data
REGISTERED AGENT NAME CHANGED 2020-02-17 BOURQUE, Leslie A No data
CHANGE OF MAILING ADDRESS 2019-03-28 10488 SW 231st Terrace, MIAMI, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 10488 SW 231 Terrace, Cutler Bay, FL 33190 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218268902 2021-05-01 0455 PPS 10488 SW 231st Ter, Miami, FL, 33190-1379
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71760
Loan Approval Amount (current) 71760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33190-1379
Project Congressional District FL-28
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71968.4
Forgiveness Paid Date 2021-08-18
7121557701 2020-05-01 0455 PPP 10488 SW 231ST TER, MIAMI, FL, 33190-1379
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80325
Loan Approval Amount (current) 98045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33190-1379
Project Congressional District FL-28
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96716.25
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State