Search icon

HUGGINS BAIL BONDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUGGINS BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: P02000114543
FEI/EIN Number 043720191
Address: 260 nw 183rd street, Miami Gardens, FL, 33169, US
Mail Address: 260 nw 183rd street, Miami Gardens, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON HUGGINS JANICE Dr. President 260 nw 183rd street, Miami Gardens, FL, 33169
HUGGINS LESTER L Agent 260 nw 183rd street, Miami Gardens, FL, 33169
Huggins LESTER Secretary 260 nw 183rd street, Miami Gardens, FL, 33169
BLANGOR MICHAEL Director 260 nw 183rd street, Miami Gardens, FL, 33169
WATSON HUGGINS JANICE Dr. Treasurer 260 nw 183rd street, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121893 EVERYTHINGS IRIE BAIL BONDS EXPIRED 2015-12-03 2020-12-31 - 5206 N PEARL ST, JACKSONVILLE, FL, 32208
G15000100389 VEAN'S BAIL BONDS EXPIRED 2015-09-30 2020-12-31 - 656 DR. MARTIN LUTHER KING BLVD., RIVIERA BEACH,, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 260 nw 183rd street, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-01-06 260 nw 183rd street, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 260 nw 183rd street, Miami Gardens, FL 33169 -
AMENDMENT AND NAME CHANGE 2012-08-09 HUGGINS BAIL BONDS, INC. -
NAME CHANGE AMENDMENT 2007-04-27 HUGGINS BAIL BONDS & INVESTIGATIONS, INC. -
REGISTERED AGENT NAME CHANGED 2006-01-14 HUGGINS, LESTER L -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5435.00
Total Face Value Of Loan:
5435.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5435.00
Total Face Value Of Loan:
5435.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,435
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,497.09
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $5,435

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State