Search icon

BOYDSTUN, DABROSKI & LYLE, P.A. - Florida Company Profile

Company Details

Entity Name: BOYDSTUN, DABROSKI & LYLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYDSTUN, DABROSKI & LYLE, 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: 06 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000000947
FEI/EIN Number 593158827

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

Address: 2600 9TH STREET NORTH, ST. PETERSBURG, FL, 33704, US
Mail Address: P.O. BOX 387, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYDSTUN C. BRYANT J President 100 2ND AVE S STE 701, SAINT PETERSBURG, FL, 33701
DABROSKI DENNIS E. Secretary 13840 TERN LN, CLEARWATER, FL, 34863
LYLE CARL B. I Treasurer 217 10TH AVE NE, SAINT PETERSBURG, FL, 33701
BOYDSTUN C. BRYANT J Agent 100 2ND AVE SOUTH STE 701, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-27 2600 9TH STREET NORTH, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 100 2ND AVE SOUTH STE 701, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 2600 9TH STREET NORTH, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 1993-03-03 BOYDSTUN, C. BRYANT JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000736947 INACTIVE WITH A SECOND NOTICE FILED 01-05-CA-4926 ALACHUA COUNTY CA COURT 2011-09-27 2016-11-14 $82,204.99 BERNARD D. RELLER, AN INDV, AND KATHLEEN S. MORRIS, AS, TRUSTEE FOR THELMA L. SMITH IRROV TRUST, 204 W UNIVERSITY AVENUE, SUITE 10, GAINESVILLE, FLORIDA 32601

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-08-09
ANNUAL REPORT 1998-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State