Search icon

KEN BOYD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: KEN BOYD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN BOYD CONSTRUCTION, 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: 19 Aug 1996 (29 years ago)
Document Number: P96000068766
FEI/EIN Number 593412172

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

Address: 108 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
Mail Address: 108 MOSLEY DRIVE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD KENNETH W President 2611 E 40TH PLAZA, PANAMA CITY, FL, 32405
BOYD KENNETH W Secretary 2611 E 40TH PLAZA, PANAMA CITY, FL, 32405
BOYD KENNETH W Treasurer 2611 E 40TH PLAZA, PANAMA CITY, FL, 32405
STOPKA ALBERT jIII Agent 108 MOSLEY DRIVE, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042166 PC EMBROIDERY EXPIRED 2017-04-19 2022-12-31 - 108 MOSLEY DRIVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-07 STOPKA, ALBERT j, III -
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 108 MOSLEY DRIVE, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State