Search icon

NATIONWIDE BAIL BONDS, INC. - Florida Company Profile

Company Details

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

NATIONWIDE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J94730
FEI/EIN Number 650180313

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

Address: 5770 NW 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 5770 NW 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAYKIN CRAIG Vice President 5770 NW 72ND AVE, MIAMI, FL, 33166
AABA AARON President 5770 NW 72ND AVE, MIAMI, FL, 33166
AABA AARON Agent 5770 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 5770 NW 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 5770 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-01-08 5770 NW 72ND AVE, MIAMI, FL 33166 -
REINSTATEMENT 2000-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-08-05 AABA, AARON -
REINSTATEMENT 1991-03-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State