Search icon

JOHNSON'S BAIL BONDS, INC.

Company Details

Entity Name: JOHNSON'S BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M76928
FEI/EIN Number 65-0043146
Address: 1000 S FED HWY #3, #3, DANIA, FL 33004
Mail Address: 1000 S FED HWY #3, #3, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCGOEY SHARFI Agent 639 E Ocean Ave, Suite 101, Boynton Beach, FL 33435

President

Name Role Address
Johnson, Rosita President 1000 S Federal hwy, Ste 3 DANIA, FL 33004

Director

Name Role Address
Johnson, Rosita Director 1000 S Federal hwy, Ste 3 DANIA, FL 33004
Dubois, Maryam S Director 1000 S Federal hwy, Ste 3 Dania Beach, FL 33004
Dubois, Halima Director 1000 S Federal Hwy #3, DANIA, FL 33004

Vice President

Name Role Address
Dubois, Maryam S Vice President 1000 S Federal hwy, Ste 3 Dania Beach, FL 33004
Dubois, Halima Vice President 1000 S Federal Hwy #3, DANIA, FL 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-04 MCGOEY SHARFI No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 639 E Ocean Ave, Suite 101, Boynton Beach, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 1000 S FED HWY #3, #3, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 1999-02-21 1000 S FED HWY #3, #3, DANIA, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State