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 |
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 |
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 | - | - |
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