Search icon

BOYD'S INC - Florida Company Profile

Company Details

Entity Name: BOYD'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYD'S 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: 19 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000078585
FEI/EIN Number 593665568

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

Address: 3490 LAKE SHORE LANE, CLEARWATER, FL, 33761
Mail Address: 3490 LAKE SHORE LANE, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDEY BOYD J President 3490 LAKE SHORE LANE, CLEARWATER, FL, 33761
RODDEY J BODY Agent 3490 LAKE SHORE LANE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-01-26 BOYD'S INC -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 3490 LAKE SHORE LANE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2009-01-26 3490 LAKE SHORE LANE, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2009-01-26 RODDEY, J BODY -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-06-17
Amendment and Name Change 2009-01-26
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-09-26
REINSTATEMENT 2005-03-29
ANNUAL REPORT 2003-04-17
Domestic Profit 2002-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State