Entity Name: | BAIL BONDS BY ELAINE FERNANDEZ AND REBECCA JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 31 Mar 2006 (19 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Mar 2006 (19 years ago) |
Document Number: | P03000149545 |
FEI/EIN Number | 900131069 |
Address: | 1008 WEST LEONARD STREET, PENSACOLA, FL, 32501 |
Mail Address: | 1008 WEST LEONARD STREET, PENSACOLA, FL, 32501 |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ELAINE M | Agent | 1008 WEST LEONARD STREET, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
FERNANDEZ ELAINE M | President | 1008 WEST LEONARD STREET, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
JONES REBECCA G | Vice President | 1008 WEST LEONARD STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2006-03-31 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L06000038577. CONVERSION NUMBER 500000056575 |
NAME CHANGE AMENDMENT | 2004-08-27 | BAIL BONDS BY ELAINE FERNANDEZ AND REBECCA JONES, INC. | No data |
NAME CHANGE AMENDMENT | 2004-05-12 | BAIL BONDS BY ELAINE M. FERNANDEZ, THERESA M. HOLLAND AND REBECCA G. JONES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-12 |
Off/Dir Resignation | 2004-08-27 |
Name Change | 2004-08-27 |
Name Change | 2004-05-12 |
ANNUAL REPORT | 2004-04-18 |
Domestic Profit | 2003-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State