Search icon

EDDY'S BAIL BONDS, INC.

Company Details

Entity Name: EDDY'S BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000036752
FEI/EIN Number 651094078
Address: 1465 NW NORTH RIVER DR, MIAMI, FL, 33125
Mail Address: 1465 NW NORTH RIVER DR, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CACERES EDUARDO Agent 1465 NW N RIVER DR., MIAMI, FL, 33125

Director

Name Role Address
CACERES EDUARDO Director 1465 NW N RIVER DR., MIAMI, FL, 33125

President

Name Role Address
CACERES EDUARDO President 1465 NW N RIVER DR., MIAMI, FL, 33125

Secretary

Name Role Address
CACERES EDUARDO Secretary 1465 NW N RIVER DR., MIAMI, FL, 33125

Treasurer

Name Role Address
CACERES EDUARDO Treasurer 1465 NW N RIVER DR., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 1465 NW NORTH RIVER DR, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2003-04-29 1465 NW NORTH RIVER DR, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 1465 NW N RIVER DR., MIAMI, FL 33125 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000798329 ACTIVE 1000000180597 DADE 2010-07-15 2030-07-28 $ 624.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-29
Domestic Profit 2001-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State