Search icon

BOYD'S LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BOYD'S LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYD'S LAWN SERVICE, 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: 24 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000045039
FEI/EIN Number 043661473

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

Address: 5011 Cadiz Way S, SAINT PETERSBURG, FL, 33712, US
Mail Address: 5011 Cadiz Way S, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD MICHAEL A President 3776 23RD AVENUE NORTH, SAINT PETERSBURG, FL, 33713
BOYD MICHAEL A Agent 5011 Cadiz Way S, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 5011 Cadiz Way S, SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2017-04-21 5011 Cadiz Way S, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 5011 Cadiz Way S, SAINT PETERSBURG, FL 33712 -
CANCEL ADM DISS/REV 2009-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State