Entity Name: | KEVIN'S BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEVIN'S 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: | 14 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 1995 (30 years ago) |
Document Number: | J92355 |
FEI/EIN Number |
65-0207025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 S.E. 6TH ST., FT. LAUDERDALE, FL, 33301 |
Mail Address: | 540 S.E. 6TH ST., FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MC GOEY KEVIN | President | 540 S.E. 6TH ST., FT. LAUDERDALE, FL |
MC GOEY KEVIN | Director | 540 S.E. 6TH ST., FT. LAUDERDALE, FL |
MCGOEY KEVIN M | Agent | 540 SE 6TH ST., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-07 | MCGOEY, KEVIN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-17 | 540 SE 6TH ST., FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 1995-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-15 | 540 S.E. 6TH ST., FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 1995-03-15 | 540 S.E. 6TH ST., FT. LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State