Search icon

THE BOYD PLUMBING COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE BOYD PLUMBING COMPANY, INC., ALABAMA 000-941-344 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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