Entity Name: | WHITICE BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Dec 1977 (47 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | 553482 |
FEI/EIN Number | 59-1898471 |
Address: | 1420 NW 14TH AVE, MIAMI, FL 33125 |
Mail Address: | 1420 NW 14TH AVE, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITICE, JOEL C | Agent | 1420 NW 14TH AVE, MIAMI, FL 33125 |
Name | Role | Address |
---|---|---|
WHITICE, DEBBIE | Secretary | 1420 NW 14TH AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
WHITICE, JOEL C. | President | 1420 NW 14TH AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
WHITICE, JOEL C. | Director | 1420 NW 14TH AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
WHITICE, DALE | Vice President | 1420 NW 14TH AVE, MIAMI, FL |
WHITICE, GARY W. | Vice President | 1420 NW 14TH AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
DOTSON, CHERYL S. | Treasurer | 1420 NW 14TH AVE, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-01-26 | 1420 NW 14TH AVE, MIAMI, FL 33125 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000849027 | TERMINATED | 1000000432108 | BROWARD | 2013-04-29 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State