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 |
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 |
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 | - | - |
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