Search icon

INTEGRITY BAIL BONDS, INC. - Florida Company Profile

Company Details

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

INTEGRITY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: P00000016159
FEI/EIN Number 593616838

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

Address: 13585 49TH ST. NORTH, CLEARWATER, FL, 33762
Mail Address: 13585 49TH ST. NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES SUSAN L Secretary 13585 49TH ST. NORTH, CLEARWATER, FL, 33762
JAMES SUSAN L Treasurer 13585 49TH ST. NORTH, CLEARWATER, FL, 33762
JAMES TODD H Director 13585 49TH ST. NORTH, CLEARWATER, FL, 33762
JAMES TODD H Agent 13585 49TH ST. NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 JAMES, TODD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 13585 49TH ST. NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2006-04-26 13585 49TH ST. NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 13585 49TH ST. NORTH, CLEARWATER, FL 33762 -

Court Cases

Title Case Number Docket Date Status
AMARILIS RIVERA VS INTEGRITY BAIL BONDS, INC., AS AGENT FOR U.S. SPECIALTY INSURANCE COMPANY 2D2021-3267 2021-10-21 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
21-SC-3236-XX

Parties

Name AMARILIS RIVERA
Role Appellant
Status Active
Name INTEGRITY BAIL BONDS, INC.
Role Appellee
Status Active
Representations Kristine M. Reighard, Esq.
Name HON. JOHN CARASSAS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMARILIS RIVERA
Docket Date 2022-03-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INTEGRITY BAIL BONDS, INC.
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 23, 2022.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTEGRITY BAIL BONDS, INC.
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMARILIS RIVERA
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ CARASSAS - REDACTED - 161 PAGES
Docket Date 2022-01-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of financial statement does not fulfill the requirements of this court's fee order of October 21, 2021. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2021-11-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of affidavit of financial statement does not fulfill the requirements of this court's fee order of October 21, 2021. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2021-11-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of truth - PS AMARILIS RIVERA
On Behalf Of AMARILIS RIVERA
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of INTEGRITY BAIL BONDS, INC.
Docket Date 2021-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AMARILIS RIVERA
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of AMARILIS RIVERA

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-06-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374708501 2021-03-09 0455 PPS 13585 49th St N, Clearwater, FL, 33762-3742
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3742
Project Congressional District FL-13
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24890.93
Forgiveness Paid Date 2021-07-27
8809317005 2020-04-08 0455 PPP 13585 49TH ST N, CLEARWATER, FL, 33762-3732
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-3732
Project Congressional District FL-13
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26444.53
Forgiveness Paid Date 2021-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State