Search icon

A I BAIL BOND, INC.

Company Details

Entity Name: A I BAIL BOND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1987 (38 years ago)
Document Number: J51852
FEI/EIN Number 59-2766943
Address: % Robert W. Hollingsworth, 860 NW COUNTY RD 25A, LAKE CITY, FL 32055
Mail Address: % Robert W. Hollingsworth, P.O. BOX 2552, LAKE CITY, FL 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLINGSWORTH, ROBERT W Agent 860 NW COUNTY RD 25A, LAKE CITY, FL 32055

President

Name Role Address
Hollingsworth, Robert W President % Robert W. Hollingsworth, 860 NW COUNTY RD 25A LAKE CITY, FL 32055

Vice President

Name Role Address
Collins, Joey Preston Vice President % Robert W. Hollingsworth, 860 NW COUNTY RD 25A LAKE CITY, FL 32055

Secretary

Name Role Address
Brakenwagen, Brittney Nichole Secretary Po Box 2552, Lake City, FL 32056

Treasurer

Name Role Address
Brakenwagen, Brittney Nichole Treasurer Po Box 2552, Lake City, FL 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 % Robert W. Hollingsworth, 860 NW COUNTY RD 25A, LAKE CITY, FL 32055 No data
CHANGE OF MAILING ADDRESS 2016-03-29 % Robert W. Hollingsworth, 860 NW COUNTY RD 25A, LAKE CITY, FL 32055 No data
REGISTERED AGENT NAME CHANGED 2016-03-29 HOLLINGSWORTH, ROBERT W No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 860 NW COUNTY RD 25A, LAKE CITY, FL 32055 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-03-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State