Search icon

BOYD BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYD BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 1956 (69 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: 193882
FEI/EIN Number 590773229
Mail Address: PO Box 69, PANAMA CITY, FL, 32402, US
Address: 211 E. 4th Street, Panama City, FL, 32401, US
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD JAMES A President 211 E. 4th Street, PANAMA CITY, FL, 32401
BOYD NANCY G Secretary 211 E. 4th Street, PANAMA CITY, FL, 32401
BOYD JAMES A Agent 211 E. 4th Street, Panama City, FL, 32401

Form 5500 Series

Employer Identification Number (EIN):
590773229
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
110
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 211 E. 4th Street, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 211 E. 4th Street, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2018-04-30 211 E. 4th Street, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2007-02-16 BOYD, JAMES A -
AMENDMENT 1994-08-15 - -
RESTATED ARTICLES 1989-05-03 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-02
ANNUAL REPORT 2014-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P081670
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7649.00
Base And Exercised Options Value:
7649.00
Base And All Options Value:
7649.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-10
Description:
6000 TOTAL OF CITRUS GREENING ID DECK 4X3 - SIZE CARDS - 5000 ENGLISH AND 1000 SPANISH. CUSTOMER TO SUPPLY PDF/XIA FILES PURSUIT TO BOYD SPECIFICATIONS FOR DIRECT TO PLATE. PLEASE CONTACT NOLAN LEMON 919-855-7008 FOR MORE DETAILS.
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
T099: OTHER PHOTO MAPPING PRINTING SVC

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-28
Type:
Planned
Address:
425 EAST 15TH STREET, PANAMA CITY, FL, 32405
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-04-02
Type:
Referral
Address:
425 EAST 15TH STREET, PANAMA CITY, FL, 32405
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-12-20
Type:
Planned
Address:
425 EAST 15TH STREET, PANAMA CITY, FL, 32405
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-14
Type:
Planned
Address:
425 E 15TH ST, Panama City, FL, 32401
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-12-07
Type:
Planned
Address:
425 E 15TH ST, Panama City, FL, 32401
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State