Search icon

BYD, INC.

Company Details

Entity Name: BYD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000141594
FEI/EIN Number 760769753
Address: 64 CRAYCROFT AVE, DEBARY, FL, 32713, US
Mail Address: 64 CRAYCROFT AVE, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BALLMER TIMOTHY Agent 64 CRAYCROFT AVE, DEBARY, FL, 32713

President

Name Role Address
BALLMER TIMOTHY W President 64 CRAYCROFT AVE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139137 CELL 1 TECHNICAL SERVICES EXPIRED 2009-07-27 2014-12-31 No data 64 CRAYCROFT AVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-12 64 CRAYCROFT AVE, DEBARY, FL 32713 No data
CHANGE OF MAILING ADDRESS 2005-07-12 64 CRAYCROFT AVE, DEBARY, FL 32713 No data
REGISTERED AGENT NAME CHANGED 2005-07-12 BALLMER, TIMOTHY No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-12 64 CRAYCROFT AVE, DEBARY, FL 32713 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001111646 ACTIVE 1000000698423 VOLUSIA 2015-11-17 2025-12-14 $ 676.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State