BYRD SEPTIC SERVICES, INC. - Florida Company Profile

Entity Name: | BYRD SEPTIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BYRD SEPTIC SERVICES, 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: | 18 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | P06000120431 |
FEI/EIN Number |
205587913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 Bream St., HAINES CITY, FL, 33844, US |
Mail Address: | P O BOX 1637, DAVENPORT, FL, 33836 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRD MICHAEL J | President | P O BOX 1637, DAVENPORT, FL, 33836 |
BYRD MICHAEL J | Director | P O BOX 1637, DAVENPORT, FL, 33836 |
BYRD MICHAEL J | Agent | 88 Bream St., HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 88 Bream St., HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 88 Bream St., HAINES CITY, FL 33844 | - |
REINSTATEMENT | 2017-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | BYRD, MICHAEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-22 | - | - |
PENDING REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000511625 | TERMINATED | 1000000604745 | BROWARD | 2014-04-03 | 2024-05-01 | $ 1,404.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000908916 | TERMINATED | 1000000412971 | POLK | 2012-11-26 | 2022-11-28 | $ 1,184.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000747902 | TERMINATED | 1000000237763 | POLK | 2011-10-19 | 2021-11-17 | $ 1,100.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-07 |
REINSTATEMENT | 2017-04-14 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State