Entity Name: | SUNSHINE STATE BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE STATE 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: | 24 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2012 (13 years ago) |
Document Number: | P01000094116 |
FEI/EIN Number |
651143045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7267 northwest 36 street, miami, FL, 33166, US |
Mail Address: | 7267 northwest 36 street, miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIOLA JAMES | Director | 7267 northwest 36 street, miami, FL, 33166 |
VIOLA JAMES M | Agent | 7267 northwest 36 street, miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010186 | SUNSHINE PREMIUM UNDERWRITERS | EXPIRED | 2014-01-29 | 2019-12-31 | - | 1465 NW NORTH RIVER DR, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 7267 northwest 36 street, miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 7267 northwest 36 street, miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 7267 northwest 36 street, miami, FL 33166 | - |
REINSTATEMENT | 2012-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2004-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TONY ANDERSON VS THE STATE OF FLORIDA | 3D2017-0164 | 2017-01-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TONY ANDERSON, LLC |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE BAIL BONDS, INC. |
Role | Appellant |
Status | Active |
Representations | Lauren R. Fernandez |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SUNSHINE STATE BAIL BONDS |
Docket Date | 2017-03-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-01-25 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2017-01-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SUNSHINE STATE BAIL BONDS |
Docket Date | 2017-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-01-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State