Entity Name: | BOODEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOODEE, 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: | 21 Nov 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P18000095579 |
FEI/EIN Number |
83-2626743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1113 STERLING POINT PLACE, GULF BREEZE, FL, 32563, US |
Mail Address: | 1113 STERLING POINT PLACE, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEPE THOMAS | Director | 1113 STERLING POINT PLACE, GULF BREEZE, FL, 32563 |
PEPE THOMAS | President | 1113 STERLING POINT PLACE, GULF BREEZE, FL, 32563 |
PEPE THOMAS | Secretary | 1113 STERLING POINT PLACE, GULF BREEZE, FL, 32563 |
PEPE THOMAS | Treasurer | 1113 STERLING POINT PLACE, GULF BREEZE, FL, 32563 |
PEPE THOMAS | Agent | 1113 STERLING POINT PLACE, GULF BREEZE, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013517 | KLAMATH COALITION | ACTIVE | 2020-01-29 | 2025-12-31 | - | 1925 ESPLANADE STREET, UNIT C, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | PEPE, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-03-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000405831 | TERMINATED | 1000000897946 | SANTA ROSA | 2021-08-06 | 2041-08-11 | $ 2,811.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-01-08 |
Amendment | 2019-03-13 |
Domestic Profit | 2018-11-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State