Search icon

BOUDBOY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BOUDBOY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUDBOY ENTERPRISES, 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: 11 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P19000071954
FEI/EIN Number 84-2462339

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

Address: 11765 SW Lyra Dr, Port St. Lucie, FL, 34987, US
Mail Address: 11765 SW Lyra Dr, Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUD BRENDAN A President 11765 SW Lyra Dr, Port St. Lucie, FL, 34987
BOUD ASHLEY Vice President 11765 SW Lyra Dr, Port St. Lucie, FL, 34987
BOUD BRENDAN A Agent 11765 SW Lyra Dr, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 11765 SW Lyra Dr, Port St. Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-03-18 11765 SW Lyra Dr, Port St. Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 11765 SW Lyra Dr, Port St. Lucie, FL 34987 -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 BOUD, BRENDAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-20
Domestic Profit 2019-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State