Search icon

G. PATRICK BOURGEOIS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: G. PATRICK BOURGEOIS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. PATRICK BOURGEOIS AND ASSOCIATES, 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: 06 Mar 1992 (33 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: V19089
FEI/EIN Number 650486973

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

Address: 1090 GRANT STREET, ENGLEWOOD, FL, 34224
Mail Address: 1090 GRANT STREET, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURGEOIS GARY P President 1090 GRANT STREET, ENGLEWOOD, FL, 34224
BOURGEOIS, G. PATRICK Agent 1090 GRANT STREET, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 1090 GRANT STREET, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2007-01-15 1090 GRANT STREET, ENGLEWOOD, FL 34224 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State