Entity Name: | BAIL AGENT'S INDEPENDENT LEAGUE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Aug 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N98000004627 |
FEI/EIN Number |
650859256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 E. FORSYTH STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 112 E. FORSYTH STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEAGUE ANN | President | 112 E. FORSYTH STREET, JACKSONVILLE, FL, 32202 |
COLLINS JANET | Secretary | PO BOX 4114, FORT PIERCE, FL, 34948 |
MAHLE JOANN | Treasurer | 112 E. FORSYTHE STREET, JACKSONVILLE, FL, 32202 |
ALEXANDER MICHAEL | Vice President | 822 SARNO ROAD, #1, MELBOURN, FL, 32935 |
MAHLE JOANN | Agent | 112 E. FORSYTH STREET, JACKSONVILLE, FL, 32202 |
NEFZGER MICHAEL | President | 424 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | MAHLE, JOANN | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-21 | 112 E. FORSYTH STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2003-02-21 | 112 E. FORSYTH STREET, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-03 | 112 E. FORSYTH STREET, JACKSONVILLE, FL 32202 | - |
AMENDMENT | 1999-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-06-01 |
ANNUAL REPORT | 2005-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State