Search icon

BOYD NURSERIES, INC. - Florida Company Profile

Company Details

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

BOYD NURSERIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 1986 (39 years ago)
Document Number: J10903
FEI/EIN Number 592681293

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

Address: 1535 B ROAD, LOXAHATCHEE, FL, 33470, US
Mail Address: 1535 B ROAD, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN, DONALD J. Agent 2475 MERCER AVE STE. 301, W. PALM BEACH, FL, 334017452
BOYD ADAM M Vice President 1535 B ROAD, LOXAHATCHEE, FL, 33470
KAPPELHOF ERIN B Director 1535 B ROAD, LOXAHATCHEE, FL, 33470
BOYD, WILLIAM W. Director 1535 B ROAD, LOXAHATCHEE, FL, 33470
BOYD, WILLIAM W. President 1535 B ROAD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 2475 MERCER AVE STE. 301, W. PALM BEACH, FL 33401-7452 -
CHANGE OF MAILING ADDRESS 2009-03-26 1535 B ROAD, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 1535 B ROAD, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 1990-07-13 FREEMAN, DONALD J. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121850.00
Total Face Value Of Loan:
121850.00
Date:
2010-04-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
16715.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-02-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Obligated Amount:
51085.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121850
Current Approval Amount:
121850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122841.49

Date of last update: 02 Jun 2025

Sources: Florida Department of State