Search icon

GINGER BARRY BOYD, P.A. - Florida Company Profile

Company Details

Entity Name: GINGER BARRY BOYD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGER BARRY BOYD, P.A. 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P14000008764
FEI/EIN Number 46-4640644

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

Address: 215 South Monroe Street, Tallahassee, FL, 32301, US
Mail Address: 215 South Monroe Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD GINGER B Director 215 South Monroe Street, Tallahassee, FL, 32301
BOYD GINGER B Agent 215 South Monroe Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 215 South Monroe Street, Suite 400, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-05-01 215 South Monroe Street, Suite 400, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 215 South Monroe Street, Suite 400, Tallahassee, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State