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 (4 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 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BOYD AND SON INC. | Agent |
Name | Role | Address |
---|---|---|
BOYD HEATHER | President | 4010 SW 266th St, NEWBERRY, FL, 32669 |
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 | No data | 4800 SW 250TH ST, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 4800 SW 250th st, Newberry, FL 32669 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 4800 SW 250th st, Newberry, FL 32669 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 4800 SW 250th st, Newberry, FL 32669 | No data |
REINSTATEMENT | 2020-10-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | Boyd and Son Inc | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State