Entity Name: | ATWOOD BAIL BONDS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATWOOD BAIL BONDS, P.A. 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: | 20 Sep 2000 (25 years ago) |
Document Number: | P00000089103 |
FEI/EIN Number |
593682265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 NORTH W ST., PENSACOLA, FL, 32505 |
Mail Address: | 618 NORTH W ST., PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATWOOD MOSES | President | 7763 TIPPIN AVE, PENSACOLA, FL, 32514 |
HAWKINS LETITIA R | Vice President | 5132 ZACHARY BLVD, PENSACOLA, FL, 32526 |
ATWOOD MOSES | Agent | 618 NORTH W. ST, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-04-05 | ATWOOD, MOSES | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-10 | 618 NORTH W. ST, PENSACOLA, FL 32505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-29 | 618 NORTH W ST., PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2002-07-29 | 618 NORTH W ST., PENSACOLA, FL 32505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State