Entity Name: | BYRD AUTOMATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BYRD AUTOMATION SERVICES, 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: | 10 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P00000002524 |
FEI/EIN Number |
650972118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 PORTER LAKE DR., SUITE 111, SARASOTA, FL, 34240, US |
Mail Address: | 2555 PORTER LAKE DR., SUITE 111, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRD DAVID A | President | 7893 N. LEEWYNN DR., SARASOTA, FL, 34240 |
KING CLIFFORD M | Agent | 2033 MAIN STREET SUITE 303, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-03 | 2555 PORTER LAKE DR., SUITE 111, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2004-03-03 | 2555 PORTER LAKE DR., SUITE 111, SARASOTA, FL 34240 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002096583 | LAPSED | 09-08484 | HILLSBOROUGH COUNTY COURT | 2009-07-07 | 2014-08-05 | $7948.34 | GRAYBAR ELECTRIC COMPANY, INC., 5028 113TH STREET NORTH, CLEARWATER, FLORIDA, 33760 |
J09001228740 | LAPSED | 2009-CA-10053 | CIRCUIT COURT, ORANGE COUNTY | 2009-05-27 | 2014-06-09 | $37,942.34 | SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-09-14 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-31 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-02-24 |
ANNUAL REPORT | 2001-12-17 |
Domestic Profit | 2000-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State