Search icon

RICHARD BOYD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

RICHARD BOYD 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: 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: 21 Sep 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: G60618
FEI/EIN Number 592350842

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

Address: 1670 NE 205 TERR, N MIAMI BEACH, FL, 33179, US
Mail Address: 1670 NE 205 TERR, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD EBEN A President 1670 NE 205 TERR, N MIAMI BEACH, FL, 33179
BOYD EBEN A Director 1670 NE 205 TERR, N MIAMI BEACH, FL, 33179
BOYD MATTHEW S Secretary 1670 NE 205 TERR, N MIAMI BEACH, FL, 33179
BOYD MATTHEW S Director 1670 NE 205 TERR, N MIAMI BEACH, FL, 33179
BOYD EBEN A Agent 1670 NE 205 TERR, N MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900301 BOYD ENTERPRISES EXPIRED 2009-02-19 2014-12-31 - 1670 NE 205 TERRACE, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-02-21 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 BOYD, EBEN A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 1670 NE 205 TERR, N MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 1670 NE 205 TERR, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2009-01-07 1670 NE 205 TERR, N MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2011-03-08
Amendment 2011-02-21
ANNUAL REPORT 2010-07-15
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State