Search icon

FREEDOM BAIL BOND, INC.

Company Details

Entity Name: FREEDOM BAIL BOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000090539
FEI/EIN Number 651043261
Address: 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLON CESAR M Agent 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

President

Name Role Address
COLON CESAR M President 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Secretary

Name Role Address
COLON CESAR M Secretary 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
COLON CESAR M Treasurer 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Director

Name Role Address
COLON CESAR M Director 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Vice President

Name Role Address
COLON SAMANTHA K Vice President 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2006-07-05 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 5147 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2002-05-24 COLON, CESAR M No data

Documents

Name Date
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-02
Domestic Profit 2000-09-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State