Entity Name: | JAMES E. BYRD CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES E. BYRD CONSTRUCTION, 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: | 14 Jun 1985 (40 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | H61896 |
FEI/EIN Number |
592698575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5704 CHARMONTE WAY, MILTON, FL, 32583 |
Mail Address: | 5704 CHARMONTE WAY, MILTON, FL, 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Byrd Wade | Secretary | 5704 CHARMONTE WAY, MILTON, FL, 32583 |
BYRD, JAMES E. | Director | 5704 CHARMONTE WAY, MILTON, FL, 32570 |
BYRD, JAMES E. | President | 5704 CHARMONTE WAY, MILTON, FL, 32570 |
BYRD, JAMES E. | Agent | 5704 CHARMONTE WAY, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 5704 CHARMONTE WAY, MILTON, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 5704 CHARMONTE WAY, MILTON, FL 32583 | - |
CANCEL ADM DISS/REV | 2005-05-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-31 | 5704 CHARMONTE WAY, MILTON, FL 32570 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000085027 | TERMINATED | 1000000773425 | SANTA ROSA | 2018-02-19 | 2028-02-28 | $ 589.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-10-25 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State