Entity Name: | BOULAIS BUILDERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOULAIS BUILDERS CORP. 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: | 29 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jan 2020 (5 years ago) |
Document Number: | P99000009214 |
FEI/EIN Number |
650889082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 SW 8TH ST., MARGATE, FL, 33068, US |
Mail Address: | 5500 SW 8TH ST., MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULAIS JAMES | President | 5500 SW 8TH ST., MARGATE, FL, 33068 |
BOULAIS MICHAEL J | Vice President | 5500 SW 8 ST, MARGATE, FL, 33068 |
BOULAIS JAMES | Agent | 5500 SW 8TH ST., MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-01-27 | - | - |
AMENDMENT | 2013-03-01 | - | - |
AMENDMENT | 2008-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-27 | BOULAIS, JAMES | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-01 | 5500 SW 8TH ST., MARGATE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2000-06-01 | 5500 SW 8TH ST., MARGATE, FL 33068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-18 |
Amendment | 2020-01-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State