Search icon

ACTION BAIL BONDS, INC - Florida Company Profile

Company Details

Entity Name: ACTION BAIL BONDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION 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: 18 Jan 2005 (20 years ago)
Document Number: P05000009241
FEI/EIN Number 591693384

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

Address: 1133 SE 3RD AVE., FT. LAUDERDALE, FL, 33316
Mail Address: 1133 SE 3RD AVE., FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAGER JUDY Director 1133 SE 3RD AVE., FT. LAUDERDALE, FL, 33316
PRAGER ROBERT President 1133 SE 3RD AVE., FT. LAUDERDALE, FL, 33316
PRAGER ROBERT Director 1133 SE 3RD AVE., FT. LAUDERDALE, FL, 33316
PRAGER JUDY Secretary 1133 SE 3RD AVE., FT. LAUDERDALE, FL, 33316
ROBERT PRAGER Agent 1133 SE THIRD AVE, FL, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-07-03 ROBERT PRAGER -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 1133 SE THIRD AVE, FT LAUDERDALE, FL, FL 33316 -

Court Cases

Title Case Number Docket Date Status
AARON MOHANLAL VS ACTION BAIL BONDS, ET AL. 4D2013-2802 2013-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-17129 CACE 25

Parties

Name Aaron Mohanlal *P*
Role Appellant
Status Active
Name ACTION BAIL BONDS, INC
Role Appellee
Status Active
Representations Joseph R. Dawson
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Aaron Mohanlal *P*
Docket Date 2014-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's amended motions for rehearing, rehearing en banc, certification to the Florida Supreme Court, and request for a written opinion filed September 8, 2014 are denied; further, ORDERED that appellant's original motions filed August 21, 2014 are denied as moot.
Docket Date 2014-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED (DENIED 10/9/14)
On Behalf Of Aaron Mohanlal *P*
Docket Date 2014-09-08
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ AMENDED (DENIED 10/9/14)
On Behalf Of Aaron Mohanlal *P*
Docket Date 2014-08-22
Type Notice
Subtype Notice
Description Notice ~ OF PREMATURE FILED MOTION FOR REHEARING AMENDED TO BE FILED
On Behalf Of Aaron Mohanlal *P*
Docket Date 2014-08-21
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (DENIED AS MOOT 10/9/14)
On Behalf Of Aaron Mohanlal *P*
Docket Date 2014-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED AS MOOT 10/9/14)
On Behalf Of Aaron Mohanlal *P*
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed August 8, 2014, for extension is granted, and the time in which to file a motion for rehearing is hereby extended thirty (30) days from the date of the entry of this order.
Docket Date 2014-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Aaron Mohanlal *P*
Docket Date 2014-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACTION BAIL BONDS
Docket Date 2013-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2013-11-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Aaron Mohanlal *P*
Docket Date 2013-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aaron Mohanlal *P*
Docket Date 2013-10-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 28, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-08-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: APPLICATION FOR DETERMINATION OF INDIGENT STATUS FILED IN L.T.
On Behalf Of Aaron Mohanlal *P*
Docket Date 2013-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and feel that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aaron Mohanlal *P*
Docket Date 2013-07-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ATTACHED TO NOA.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State