Search icon

E.Z. BAIL BONDS CORPORATION

Company Details

Entity Name: E.Z. BAIL BONDS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2021 (3 years ago)
Document Number: K88002
FEI/EIN Number 65-0118894
Address: 1212 SW 52 ST, CAPE CORAL, FL 33914
Mail Address: PO BOX 2653, FT MYERS, FL 33932
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS, ZYZLA W Agent 1212 SW 52 ST, CAPE CORAL, FL 33914

President

Name Role Address
PERKINS, ZYZLA W President PO.B 2653, FT. MYERS BEACH, FL 33932

Vice President

Name Role Address
PERKINS, ZYZLA W Vice President PO.B 2653, FT. MYERS BEACH, FL 33932
PERKINS, ZYZLA W. Vice President P.O.B 2653, FT MYERS BEACH, FL 33932

Treasurer

Name Role Address
PERKINS, ZYZLA W Treasurer PO.B 2653, FT. MYERS BEACH, FL 33932
PERKINS, ZYZLA W. Treasurer P.O.B 2653, FT MYERS BEACH, FL 33932

Secretary

Name Role Address
PERKINS, ZYZLA W Secretary PO.B 2653, FT. MYERS BEACH, FL 33932

Director

Name Role Address
PERKINS, ZYZLA W. Director P.O.B 2653, FT MYERS BEACH, FL 33932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156783 PERKINS PROCESS SERVICE EXPIRED 2009-09-18 2014-12-31 No data 1212 SW 52ND ST., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-02 No data No data
CHANGE OF MAILING ADDRESS 2021-09-01 1212 SW 52 ST, CAPE CORAL, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-21 1212 SW 52 ST, CAPE CORAL, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-21 1212 SW 52 ST, CAPE CORAL, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2005-01-22 PERKINS, ZYZLA W No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-08
Amendment 2021-09-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State