Search icon

J W BOYD CO., INC.

Company Details

Entity Name: J W BOYD CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000065651
FEI/EIN Number 593586863
Address: 21091 NE HWY 27, WILLISTON, FL, 32696
Mail Address: P.O.BOX 687, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD J W Agent 21091 NE HWY 27, WILLISTON, FL, 32696

President

Name Role Address
BOYD J W President 21091 NE HWY 27, WILLISTON, FL, 32696

Director

Name Role Address
BOYD J W Director 21091 NE HWY 27, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-09-15 21091 NE HWY 27, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 21091 NE HWY 27, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 BOYD, J WPRES No data
AMENDMENT 2007-05-24 No data No data
AMENDMENT 2007-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 21091 NE HWY 27, WILLISTON, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000842374 LAPSED 38-2009-CC-000602 LEVY COUNTY COURT 2010-08-09 2015-08-13 $10,067.59 FIRST INSURANCE FUNDING CORP., 450 SKOKIE BLVD., SUITE 1000, NORTHBROOK, IL 60065-3306

Documents

Name Date
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-24
Amendment 2007-05-24
ANNUAL REPORT 2007-05-03
Amendment 2007-02-07
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State