Search icon

JOHNNY BOYD, INC. - Florida Company Profile

Company Details

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

JOHNNY BOYD, 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: 28 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 1988 (37 years ago)
Document Number: M59836
FEI/EIN Number 650011004

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

Address: 6850 SW 78 TE, MIAMI, FL, 33143, US
Mail Address: 6850 SW 78 TE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuels John L President 6850 SW 78 TE, MIAMI, FL, 33143
SAMUELS, JOHN Agent 6850 SW 78 TE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6850 SW 78 TE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2003-04-28 6850 SW 78 TE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 6850 SW 78 TE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1988-08-30 SAMUELS, JOHN -
AMENDMENT 1988-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6217118803 2021-04-19 0455 PPP 6004 Woodale Dr, Lakeland, FL, 33811-2532
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10196
Loan Approval Amount (current) 10196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-2532
Project Congressional District FL-15
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10225.74
Forgiveness Paid Date 2021-08-13
4471239001 2021-05-20 0455 PPS 6004 Woodale Dr, Lakeland, FL, 33811-2532
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10196
Loan Approval Amount (current) 10196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-2532
Project Congressional District FL-15
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10214.98
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State