Search icon

BOYD LAW OFFICE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYD LAW OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2014 (11 years ago)
Document Number: P03000086400
FEI/EIN Number 912199592
Address: 211 E. 4TH STREET, PANAMA CITY, FL, 32401
Mail Address: 211 E. 4TH STREET, Panama City, FL, 32401, US
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD JAMES AJR Vice President 211 E. 4TH ST, PANAMA CITY, FL, 32401
BOYD CECILIA R President 211 E. 4TH ST., PANAMA CITY, FL, 32401
BOYD CECILIA R Agent 211 E. 4TH STREET, PANAMA CITY, FL, 32405

Form 5500 Series

Employer Identification Number (EIN):
912199592
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101756 BOYD LAW EXPIRED 2015-10-05 2020-12-31 - P.O. BOX 69, PANAMA CITY, FL, 32402

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 211 E. 4TH STREET, PANAMA CITY, FL 32401 -
AMENDMENT AND NAME CHANGE 2014-11-21 BOYD LAW OFFICE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 211 E. 4TH STREET, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 211 E. 4TH STREET, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12112.00
Total Face Value Of Loan:
12112.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12112.00
Total Face Value Of Loan:
12112.00
Date:
2019-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-25400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,112
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,239.18
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $12,112

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State