Search icon

BOUNDLESS WATERS, INC. - Florida Company Profile

Company Details

Entity Name: BOUNDLESS WATERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUNDLESS WATERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P16000057841
FEI/EIN Number 81-3252956

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

Address: 6619 S 78th St, Riverview, FL, 33578, US
Mail Address: 6619 S 78th St, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUSSARD MICHAEL Director 9427 Oak Street, Riverview, FL, 33578
BROUSSARD MICHAEL Treasurer 9427 Oak Street, Riverview, FL, 33578
BROUSSARD TAMMY Director 9427 Oak Street, Riverview, FL, 33578
BROUSSARD TAMMY President 9427 Oak Street, Riverview, FL, 33578
BROUSSARD TAMMY Secretary 9427 Oak Street, Riverview, FL, 33578
BROUSSARD MICHAEL Agent 6619 S 78th St, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112028 THE FLYING LOCKSMITHS, TAMPA SOUTH ACTIVE 2016-10-14 2026-12-31 - 6619 S 78TH ST, STE 120, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 6619 S 78th St, Ste 120, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-04-07 6619 S 78th St, Ste 120, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 6619 S 78th St, Ste 120, Riverview, FL 33578 -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 BROUSSARD, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584307301 2020-04-30 0455 PPP 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511-8179
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19197
Loan Approval Amount (current) 19197
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 BRANDON, HILLSBOROUGH, FL, 33511-8179
Project Congressional District FL-16
Number of Employees 4
NAICS code 811219
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 19361.09
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State