Search icon

BOYD DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BOYD DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYD DESIGN GROUP, 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: 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: 24 May 1996 (29 years ago)
Date of dissolution: 14 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: P96000047284
FEI/EIN Number 593376885

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

Address: 559 E MAIN STREET, CHATTANOOGA, TN, 37408, US
Mail Address: 559 E MAIN STREET, CHATTANOOGA, TN, 37408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETREY PEGGY B Director 559 E MAIN ST, CHATTANOOGA, TN, 37408
HOMRICH DIANE M Agent 3726 N GOLDENROD RD STE 1, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 559 E MAIN STREET, CHATTANOOGA, TN 37408 -
CHANGE OF MAILING ADDRESS 2008-04-04 559 E MAIN STREET, CHATTANOOGA, TN 37408 -
REGISTERED AGENT NAME CHANGED 2008-04-04 HOMRICH, DIANE M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 3726 N GOLDENROD RD STE 1, WINTER PARK, FL 32792 -

Documents

Name Date
Voluntary Dissolution 2008-11-14
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State