Search icon

KING BAIL BONDS INC. - Florida Company Profile

Company Details

Entity Name: KING BAIL BONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000088180
FEI/EIN Number 201238932

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10700 CARIBBEAN BLVD, 203, MIAMI, FL, 33189
Mail Address: 10700 CARIBBEAN BLVD, 203, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS LUTHER Director 10700 CARIBBEAN BLVD SUITE 203, MIAMI, FL, 33189
PETERS LUTHER Agent 10700 CARIBBEAN BLVD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 10700 CARIBBEAN BLVD, 203, MIAMI, FL 33189 -
CANCEL ADM DISS/REV 2008-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-22 10700 CARIBBEAN BLVD, 203, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2008-10-22 10700 CARIBBEAN BLVD, 203, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2008-10-22 PETERS, LUTHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000821046 LAPSED 502011CA013398XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2011-12-01 2016-12-16 $34,629.29 POINCIANA MANAGEMENT, INC., 340 ROYAL POINCIANA WAY, PALM BEACH, FL 33480

Documents

Name Date
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-11-09
REINSTATEMENT 2008-10-22
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-06-08
Domestic Profit 2004-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State