Entity Name: | THE BOYD PLUMBING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BOYD PLUMBING COMPANY, 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: | 02 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | P92000001166 |
FEI/EIN Number |
593150719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 Stone Blvd., CANTONMENT, FL, 32533, US |
Mail Address: | 95 Stone Blvd., CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE BOYD PLUMBING COMPANY, INC., ALABAMA | 000-941-344 | ALABAMA |
Name | Role | Address |
---|---|---|
BOYD DONALD C | President | 1025 E. GADSDEN ST., PENSACOLA, FL, 32501 |
PATTERSON JOHN R | Vice President | 1700 CHIPPENDALE RD, CANTONMENT, FL, 32533 |
PATTERSON JOHN R | President | 1700 CHIPPENDALE RD, CANTONMENT, FL, 32533 |
BOYD ELLEN L | Treasurer | 3000 MASON RD, WALNUT HILL, FL, 32568 |
PATTERSON CHRISTY E | Secretary | 1700 CHIPPENDALE RD., CANTONMENT, FL, 32533 |
BOYD DONALD C | Agent | 1025 EAST GADSDEN STREET, PENSACOLA, FLORIDA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | BOYD, DONALD C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 95 Stone Blvd., CANTONMENT, FL 32533 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 95 Stone Blvd., CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-09 | 1025 EAST GADSDEN STREET, PENSACOLA, FLORIDA, FL 32501 | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State