Entity Name: | J. CURTIS BOYD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. CURTIS 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: |
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: | 29 Jun 1995 (30 years ago) |
Document Number: | P95000050748 |
FEI/EIN Number |
650603734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S. U.S. Hwy. 1, FORT PIERCE, FL, 34950, US |
Mail Address: | 500 S. U.S. Hwy. 1, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD J. CURTIS | Director | 500 S US Hwy 1, FORT PIERCE, FL, 34950 |
BOYD J. CURTIS | Agent | 500 S US Hwy 1, FORT PIERCE, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000145263 | BOYD LAW | ACTIVE | 2022-11-28 | 2027-12-31 | - | 500 S. U.S. HWY 1, #107, FT. PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 500 S US Hwy 1, 107, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 500 S. U.S. Hwy. 1, 107, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 500 S. U.S. Hwy. 1, 107, FORT PIERCE, FL 34950 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SALVATORE BAGNARA VS STATE OF FLORIDA | 4D2016-1245 | 2016-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SALVATORE BAGNARA |
Role | Petitioner |
Status | Active |
Name | J. CURTIS BOYD, P.A. |
Role | Petitioner |
Status | Active |
Representations | J. Curtis Boyd |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Robert E. Belanger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | J. CURTIS BOYD, P.A. |
Docket Date | 2016-04-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | J. CURTIS BOYD, P.A. |
Docket Date | 2016-04-15 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that the petitioner's April 15, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2016-04-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) ~ SEE 14-4093 FOR ORDER OF INDIGENT STATUS. |
Docket Date | 2016-04-15 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2016-04-15 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment ~ (DENIED) |
On Behalf Of | J. CURTIS BOYD, P.A. |
Docket Date | 2016-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-04-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ (DENIED) |
On Behalf Of | J. CURTIS BOYD, P.A. |
Docket Date | 2016-04-14 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | J. CURTIS BOYD, P.A. |
Docket Date | 2016-04-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED, on the court¿s own motion, that J. Curtis Boyd, P.A., is not a party to this proceeding. Additionally, the petition improperly lists the trial judge as a respondent in violation of rules 9.100(b)(3)(A) and 9.100(e)(1). Accordingly, J. Curtis Boyd, P.A., is stricken as a party, and the caption of this case is corrected to read: Salvatore Bagnara v. State of Florida. Further,Pursuant to the April 18, 2016 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that the petitioner's April 14, 2016 motion for extension of time is denied as moot. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State