Entity Name: | FLOYD BROS. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOYD BROS. 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: | 13 Nov 2003 (21 years ago) |
Document Number: | P03000132026 |
FEI/EIN Number |
200388290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2278 PICKFORD CIRCLE, APOPKA, FL, 32703 |
Mail Address: | 2278 PICKFORD CIRCLE, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD LARRY | Vice President | 1211 LEWIS DR., WINTER PARK, FL, 32789 |
FLOYD THOMAS J | Agent | 2278 PICKFORD CIRCLE, APOPKA, FL, 32703 |
FLOYD THOMAS JJr. | President | 2278 PICKFORD CIRCLE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-20 | 2278 PICKFORD CIRCLE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2008-03-20 | 2278 PICKFORD CIRCLE, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-20 | 2278 PICKFORD CIRCLE, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-14 | FLOYD, THOMAS JJR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State