Search icon

JAMES C. BOYD FUNERAL HOME, INC.

Company Details

Entity Name: JAMES C. BOYD FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P97000014160
FEI/EIN Number 65-0729389
Address: 2324 SISTRUNK BLVD, FORT LAUDERDALE, FL 33311
Mail Address: 2324 SISTRUNK BLVD, FT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD-GAINES, AVIS L Agent 2324 SISTRUNK BOULEVARD, FORT LAUDERDALE, FL 33311

President

Name Role Address
BOYD-GAINES, AVIS L President 2324 SISTRUNK BOULEVARD, FORT LAUDERDALE, FL 33311

Director

Name Role Address
BOYD, BON M Director 2324 SISTRUNK BOULEVARD, FORT LAUDERDALE, FL 33311

Secretary

Name Role Address
Sullivan, Alexis Secretary 2324 Sistrunk Boulevard, Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2324 SISTRUNK BLVD, FORT LAUDERDALE, FL 33311 No data
AMENDMENT 2015-11-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-28 BOYD-GAINES, AVIS L No data
REINSTATEMENT 2006-02-07 No data No data
CHANGE OF MAILING ADDRESS 2006-02-07 2324 SISTRUNK BLVD, FORT LAUDERDALE, FL 33311 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 2324 SISTRUNK BOULEVARD, FORT LAUDERDALE, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000578836 LAPSED 11-11195 BROWARD CIRCUIT 2011-09-07 2016-09-09 $51,245.16 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, MAC F4031-050, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-21
Off/Dir Resignation 2022-04-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106954472 0418800 1992-02-03 2324 SISTRUCK BLVD., FORT LAUDERDALE, FL, 33311
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1992-07-23
Emphasis N: BLOOD
Case Closed 1994-08-01

Related Activity

Type Complaint
Activity Nr 71871586
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-07-27
Abatement Due Date 1992-08-18
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Current Penalty 350.0
Initial Penalty 750.0
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 1992-07-27
Abatement Due Date 1992-08-13
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101048 C02
Issuance Date 1992-07-27
Abatement Due Date 1992-08-13
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 1992-07-27
Abatement Due Date 1992-08-13
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101048 F01
Issuance Date 1992-07-27
Abatement Due Date 1992-12-08
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101048 G01 I
Issuance Date 1992-07-27
Abatement Due Date 1992-08-13
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005E
Citaton Type Serious
Standard Cited 19101048 G03 I
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005F
Citaton Type Serious
Standard Cited 19101048 L01 I
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006D
Citaton Type Serious
Standard Cited 19101048 N02 II
Issuance Date 1992-07-27
Abatement Due Date 1992-09-15
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-27
Abatement Due Date 1992-08-07
Contest Date 1992-08-13
Final Order 1992-12-23
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929927808 2020-05-27 0455 PPP 2324 NW 6TH ST, FORT LAUDERDALE, FL, 33311-3714
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17952
Loan Approval Amount (current) 17952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-3714
Project Congressional District FL-23
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18209.72
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State