Search icon

MONCRIEF BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: MONCRIEF BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONCRIEF BAIL BONDS, 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: 09 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2005 (20 years ago)
Document Number: H88870
FEI/EIN Number 592611825

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

Address: 3910 S JOHN YOUNG PKWY, ORLANDO, FL, 32839-8653, US
Mail Address: 3910 S JOHN YOUNG PKWY, ORLANDO, FL, 32839-8653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST HEATHER E President 3910 S JOHN YOUNG PKWY, ORLANDO, FL
MELCHIONE KRYSTIE Vice President 3910 S JOHN YOUNG PKWY, ORLANDO, FL, 328398653
WEST HEATHER E Agent 3910 S JOHN YOUNG PKWY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3910 S JOHN YOUNG PKWY, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2025-01-29 3910 S JOHN YOUNG PKWY, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2025-01-29 WEST, HEATHER E -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 3910 S JOHN YOUNG PKWY, ORLANDO, FL 32839 -
AMENDMENT 2005-08-23 - -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
MONCRIEF BAIL BONDS, INC. VS STATE OF FLORIDA AND CLERK OF THE COURT FOR VOLUSIA COUNTY 5D2017-0609 2017-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-302321-CFDB

Parties

Name MONCRIEF BAIL BONDS, INC.
Role Appellant
Status Active
Representations HAL UHRIG, Terrence E. Kehoe
Name CLERK OF COURT FOR VOLUSIA COUNTY
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, SHELLEY CRIDLIN, Antonio Jaimes
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/26
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-12-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ JT NOTICE TO 12/22
On Behalf Of State of Florida
Docket Date 2017-11-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED IB TO 11/2
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-09-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 10/3; AMEND IB W/IN 20 DAYS OF SROA
Docket Date 2017-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/11 IB STRICKEN. AMENDED IB W/I 20 DYS.
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/1 ORDER
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/21
Docket Date 2017-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/21
Docket Date 2017-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-08-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2017-07-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of State of Florida
Docket Date 2017-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 8/29 ORDER***
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA BY 7/11
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ AMENDED OF 6/21 RESPONSE
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/20 ORDER & MOT EOT
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-06-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 6/22 ORDER
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 214 PAGES **CONFIDENTIAL**
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2017-04-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter ~ AMENDED
Docket Date 2017-04-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-04-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-04-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-04-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/27/17
On Behalf Of MONCRIEF BAIL BONDS, INC.
Docket Date 2017-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-10-30
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5150647704 2020-05-01 0491 PPP 3910 S JOHN YOUNG PKWY STE B, ORLANDO, FL, 32839-9209
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348083
Loan Approval Amount (current) 348083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32839-9209
Project Congressional District FL-10
Number of Employees 44
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351573.37
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State