Search icon

BOODEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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