Search icon

J. CURTIS BOYD, P.A.

Company Details

Entity Name: J. CURTIS BOYD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 1995 (30 years ago)
Document Number: P95000050748
FEI/EIN Number 650603734
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

Agent

Name Role Address
BOYD J. CURTIS Agent 500 S US Hwy 1, FORT PIERCE, FL, 34950

Director

Name Role Address
BOYD J. CURTIS Director 500 S US Hwy 1, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145263 BOYD LAW ACTIVE 2022-11-28 2027-12-31 No data 500 S. U.S. HWY 1, #107, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 500 S US Hwy 1, 107, FORT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 500 S. U.S. Hwy. 1, 107, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2015-01-13 500 S. U.S. Hwy. 1, 107, FORT PIERCE, FL 34950 No data

Court Cases

Title Case Number Docket Date Status
SALVATORE BAGNARA VS STATE OF FLORIDA 4D2016-1245 2016-04-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF003530A

Parties

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 2016-04-22
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.
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
Description Petition Filed
On Behalf Of J. CURTIS BOYD, P.A.

Documents

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 Feb 2025

Sources: Florida Department of State