Search icon

SUNSHINE STATE BAIL BONDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VIOLA JAMES Director 7267 northwest 36 street, miami, FL, 33166
VIOLA JAMES M Agent 7267 northwest 36 street, miami, FL, 33166

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
TONY ANDERSON VS THE STATE OF FLORIDA 3D2017-0164 2017-01-23 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14185

Parties

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

Documents

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