Search icon

BACKYARD DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: BACKYARD DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKYARD DESIGNS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2006 (18 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: P06000138866
FEI/EIN Number 205839097

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

Address: 4265-A Eldridge Loop, ORANGE PARK, FL, 32073, US
Mail Address: 4265-A Eldridge Loop, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sadlinski Cezary President 4265-A Eldridge Loop, ORANGE PARK, FL, 32073
BACKYARD DESIGNS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2022-04-07 Backyard Designs inc -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 4265-A Eldridge Loop, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-03-01 4265-A Eldridge Loop, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 4265-A Eldridge Loop, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 2008-08-28 BACKYARD DESIGNS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State