Search icon

ROBERT BOYD, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT BOYD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BOYD, 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 Jun 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000068942
Address: 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712
Mail Address: 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD ROBERT Director 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712
BOYD ROBERT Agent 6775 16 WAY SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
ROBERT BOYD VS STATE OF FLORIDA 5D2020-2302 2020-11-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-37225-A

Parties

Name ROBERT BOYD, INC.
Role Appellant
Status Active
Representations Robert Jackson Pearce, III, Jay Mack Yenor, III, Office of the Public Defender, Lori D. Loftis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2021-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-02-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2021-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Robert Boyd
Docket Date 2021-02-04
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Robert Boyd
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/5
On Behalf Of Robert Boyd
Docket Date 2020-12-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Robert Boyd
Docket Date 2020-12-07
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 330 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/02/2020
On Behalf Of Robert Boyd
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
ROBERT BOYD, JR. VS STATE OF FLORIDA 5D2018-1893 2018-06-11 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CF-037225-A

Parties

Name ROBERT BOYD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ REQ FOR OPINION AND CLARIFICATION
Docket Date 2018-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQ FOR OPINION AND CLARIFICATION; SERVED 11/19
On Behalf Of Robert Boyd
Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-10-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2018-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-06
Type Response
Subtype Reply
Description REPLY ~ CERT OF SVC 9/3/18
On Behalf Of Robert Boyd
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2018-08-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION AND APX; SERVED 8/2
On Behalf Of Robert Boyd
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET DUE 8/9.
Docket Date 2018-07-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED TO COMPLY WITH 6/11 ORDER; SERVED 7/3
On Behalf Of Robert Boyd
Docket Date 2018-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT FILE AMEND MOT W/IN 15 DAYS
Docket Date 2018-06-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS ROBERT BOYD, JR.
On Behalf Of Robert Boyd
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 6/11 ORDER; SERVED 6/21
On Behalf Of Robert Boyd
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT SHALL FILE AMEND PET/APX W/IN 15 DAYS
Docket Date 2018-06-11
Type Petition
Subtype Petition
Description Petition Filed ~ TREATED NOA AS PET FOR CERTIORARI; FILED BELOW 6/8/18
On Behalf Of Robert Boyd
ROBERT BOYD VS STATE OF FLORIDA 4D2016-4282 2016-12-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF005200A

Parties

Name ROBERT BOYD, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the Petitioner’s December 20, 2016 petition for writ of mandamus is denied on the merits. Indigent prisoners are not entitled to free copies of records. Roesch v. State, 633 So. 2d 1, 2 (Fla. 1994).
Docket Date 2017-01-19
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the petitioner's January 17, 2017 motion for clarification is determined to be moot. See this court's January 10, 2017 order.
Docket Date 2017-01-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ROBERT BOYD
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the above-styled petition is reinstated.
Docket Date 2017-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2017-01-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of ROBERT BOYD
Docket Date 2017-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled petition is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-12-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT BOYD
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
Domestic Profit 2003-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265469006 2021-05-13 0491 PPP 4103 Pebble Brooke Cir, Orange Park, FL, 32065-4222
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-4222
Project Congressional District FL-04
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.59
Forgiveness Paid Date 2021-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State