Search icon

OLGA BOUDREAU CORPORATION

Company Details

Entity Name: OLGA BOUDREAU CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000058536
FEI/EIN Number 81-3266444
Address: 5892 HAWKS CORNER, PALM HARBOR, FL, 34685, US
Mail Address: 5892 HAWKS CORNER, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOUDREAU OLGA Agent 5892 HAWKS CORNER, PALM HARBOR, FL, 34685

President

Name Role Address
BOUDREAU OLGA President 5892 HAWKS CORNER, PALM HARBOR, FL, 34685

Vice President

Name Role Address
BOUDREAU OLGA Vice President 5892 HAWKS CORNER, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
OLGA BOUDREAU n/k/a OLGA GONZALEZ VS GILLES BOUDREAU, et al. 4D2012-2269 2012-06-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-4084 FMCE

Parties

Name OLGA GONZALEZ
Role Appellant
Status Active
Name OLGA BOUDREAU CORPORATION
Role Appellant
Status Active
Representations Megan D. Widmeyer
Name BOUDREAU SERVICES, INC.
Role Appellee
Status Active
Name CRYSTAL MAK ENTERPRISES, LLC
Role Appellee
Status Active
Name GILLES BOUDREAU
Role Appellee
Status Active
Representations PAETRA T. BROWNLEE
Name HON. ALFRED J. HOROWITZ
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of OLGA BOUDREAU
Docket Date 2012-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED*
On Behalf Of OLGA BOUDREAU
Docket Date 2012-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (STYLED IN L.T. - WILL FILE AMENDED) T -
On Behalf Of OLGA BOUDREAU
Docket Date 2012-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GILLES BOUDREAU
Docket Date 2012-06-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of GILLES BOUDREAU
Docket Date 2012-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLGA BOUDREAU

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State