Entity Name: | BOYD CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOYD CONSULTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Nov 2002 (22 years ago) |
Document Number: | P02000126389 |
FEI/EIN Number |
352189816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18223 RIVER OAKS DRIVE, JUPITER, FL, 33458 |
Mail Address: | 18223 RIVER OAKS DRIVE, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD BRUCE R | President | 18223 RIVER OAKS DRIVE, JUPITER, FL, 33458 |
BOYD BRUCE R | Chairman | 18223 RIVER OAKS DRIVE, JUPITER, FL, 33458 |
BOYD CINDY S | Secretary | 827 LITTLE HAMPTON LANE, GOTHA, FL, 34734 |
BOYD CINDY S | Treasurer | 827 LITTLE HAMPTON LANE, GOTHA, FL, 34734 |
BOYD BRUCE R | Agent | 18223 RIVER OAKS DRIVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-18 | 18223 RIVER OAKS DRIVE, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2009-01-18 | 18223 RIVER OAKS DRIVE, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-18 | 18223 RIVER OAKS DRIVE, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-03 | BOYD, BRUCE R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State