Entity Name: | CATHY'S BAIL BOND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATHY'S BAIL BOND, 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: | 17 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2022 (2 years ago) |
Document Number: | P00000107584 |
FEI/EIN Number |
651063718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1465 NW NORTH RIVER DRIVE, MIAMI, FL, 33125 |
Mail Address: | 2825 SW 129 AVE, MIAMI, FL, 33175 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON CATALINA B | President | 2825 SW 129TH AVE, MIAMI, FL, 33175 |
RUIZ RAISA M | Vice President | 2825 SW 129TH AVE, MIAMI, FL, 33175 |
Ruiz Ivan | Secretary | 1465 NW NORTH RIVER DRIVE, MIAMI, FL, 33125 |
CALDERON CATALINA B | Agent | 2825 SW 129 AVE., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 7267 NW 36th St, MIAMI, FL 33166 | - |
AMENDMENT | 2022-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-14 | 7267 NW 36th St, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-28 |
Amendment | 2022-11-15 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State