Search icon

BOYD AND SON INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYD AND SON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: P06000035519
FEI/EIN Number 204398889
Address: 4800 SW 250th st, Newberry, FL, 32669, US
Mail Address: 4800 SW 250th st, Newberry, FL, 32669, US
ZIP code: 32669
City: Newberry
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD HEATHER President 4010 SW 266th St, NEWBERRY, FL, 32669
Boyd Heather M Agent 4800 SW 250th st, Newberry, FL, 32669

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
HEATHER BOYD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3169509
Trade Name:
BOYD SON SOD FARM

Unique Entity ID

Unique Entity ID:
Q2LKYE6A5VV3
CAGE Code:
9MZD3
UEI Expiration Date:
2025-08-22

Business Information

Doing Business As:
BOYD SON SOD FARM
Activation Date:
2024-08-26
Initial Registration Date:
2023-07-31

Commercial and government entity program

CAGE number:
9MZD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
HEATHER BOYD
Corporate URL:
www.boydandsonsodfarm.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013994 BOYD AND SON SOD FARM ACTIVE 2025-01-30 2030-12-31 - 4800 SW 250TH ST, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 4800 SW 250th st, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 4800 SW 250th st, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-03-15 4800 SW 250th st, Newberry, FL 32669 -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 Boyd and Son Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State