Entity Name: | WILLIAM BYRD & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM BYRD & SONS, 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: | 04 Feb 1977 (48 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 528129 |
FEI/EIN Number |
591728558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14720 SW 83 PLACE, MIAMI, FL, 33158, US |
Mail Address: | P.O. BOX 560058, MIAMI, FL, 33158 |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRD ROBERT W | President | 14720 SW 83 PLACE, MIAMI, FL, 33158 |
BYRD ROBERT | Agent | 14720 SW 83 PLACE, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | BYRD, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-12 | 14720 SW 83 PLACE, MIAMI, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-14 | 14720 SW 83 PLACE, MIAMI, FL 33158 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-14 | 14720 SW 83 PLACE, MIAMI, FL 33158 | - |
REINSTATEMENT | 1995-02-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000611847 | TERMINATED | 1000000615973 | MIAMI-DADE | 2014-05-05 | 2024-05-09 | $ 966.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001106955 | TERMINATED | 1000000511840 | MIAMI-DADE | 2013-06-06 | 2023-06-12 | $ 403.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-22 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-01-11 |
REINSTATEMENT | 2014-03-14 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-07-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State