Entity Name: | ABLE BAIL BOND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABLE BAIL BOND, 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: | 14 Oct 1977 (47 years ago) |
Document Number: | 554273 |
FEI/EIN Number |
591905223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 916 S ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316 |
Mail Address: | 916 S ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ TIA M | President | 916 S ANDREWS AVE, FT LAUDERDALE, FL, 33316 |
FERNANDEZ TIA M | Vice President | 916 S ANDREWS AVE, FT LAUDERDALE, FL, 33316 |
ABUKAHOK MIA | Treasurer | 916 SOUTH ANDREWS AVE, FT LAUDERDALE, FL, 33316 |
Fernandez Tia | Agent | 916 S.Andrews Avenue, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Fernandez, Tia | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 916 S.Andrews Avenue, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-12 | 916 S ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2007-01-12 | 916 S ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State