Search icon

IN & OUT QUIK BAIL BONDS - Florida Company Profile

Company Details

Entity Name: IN & OUT QUIK BAIL BONDS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN & OUT QUIK BAIL BONDS is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Apr 2017 (8 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L17000095126
FEI/EIN Number 82-1097775

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

Address: 550 N. REO ST, TAMPA, FL, 33609, US
Mail Address: 550 N. REO ST, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EMANUEL President 2102 W BEACH ST, TAMPA, FL, 33607
SMITH LETHANIA E Officer 9881 CORONADO LAKE DR, BOYNTON BEACH, FL, 33437
SMITH EMANUEL Agent 2102 W BEACH ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2102 W BEACH ST, APT A, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 550 N. REO ST, 300, TAMPA, FL 33609 -
REINSTATEMENT 2021-10-06 - -
CHANGE OF MAILING ADDRESS 2021-10-06 550 N. REO ST, 300, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 SMITH, EMANUEL -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101053 ACTIVE 1000000981199 PINELLAS 2024-02-14 2034-02-21 $ 1,312.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000419865 ACTIVE 1000000898476 PINELLAS 2021-08-12 2031-08-18 $ 1,215.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-19
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State