Search icon

BOYD STREET PROPERTIES, INC. - Florida Company Profile

Company Details

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

BOYD STREET PROPERTIES, 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: 08 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P04000102061
FEI/EIN Number 201343905

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 398 N DOBSON ST, ORLANDO, FL, 32805
Mail Address: 398 N DOBSON ST, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGGERTY MAUREEN President 398 N DOBSON ST, ORLANDO, FL, 32805
HAGGERTY MAUREEN Secretary 398 N DOBSON ST, ORLANDO, FL, 32805
HAGGERTY MAUREEN Director 398 N DOBSON ST, ORLANDO, FL, 32805
SIMS ERIN Vice President 398 N DOBSON STREET, ORLANDO, FL, 32805
SIMS ERIN Treasurer 398 N DOBSON STREET, ORLANDO, FL, 32805
SIMS ERIN Director 398 N DOBSON STREET, ORLANDO, FL, 32805
HAGGERTY MAUREEN Agent 398 N DOBSON ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 HAGGERTY, MAUREEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State