Search icon

D & A BOYD, INC.

Company Details

Entity Name: D & A BOYD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000020835
FEI/EIN Number 651085152
Address: 3791 SPINNAKER CT, FORT PIERCE, FL, 34946
Mail Address: 3791 SPINNAKER CT, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD J C Agent 302 S SECOND ST, FT PIERCE, FL, 34950

Director

Name Role Address
BOYD PATRICK D Director 3790 SPINNAKER CT, FORT PIERCE, FL, 34946
BOYD AMY M Director 3790 SPINNAKER CT, FORT PIERCE, FL, 34-945

President

Name Role Address
BOYD PATRICK D President 3790 SPINNAKER CT, FORT PIERCE, FL, 34946

Treasurer

Name Role Address
BOYD PATRICK D Treasurer 3790 SPINNAKER CT, FORT PIERCE, FL, 34946

Vice President

Name Role Address
BOYD AMY M Vice President 3790 SPINNAKER CT, FORT PIERCE, FL, 34-945

Secretary

Name Role Address
BOYD AMY M Secretary 3790 SPINNAKER CT, FORT PIERCE, FL, 34-945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 3791 SPINNAKER CT, FORT PIERCE, FL 34946 No data
CHANGE OF MAILING ADDRESS 2003-04-28 3791 SPINNAKER CT, FORT PIERCE, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2002-03-10 BOYD, J CESQ No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-10 302 S SECOND ST, FT PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-10
Domestic Profit 2001-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State