Entity Name: | BETTER BUSINESS BAIL BONDS OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETTER BUSINESS BAIL BONDS OF JACKSONVILLE, 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: | 16 Mar 2005 (20 years ago) |
Document Number: | P05000043923 |
FEI/EIN Number |
562499990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7142 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US |
Mail Address: | 7142 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTON PAULA | President | 1060 Jones Creek Dr, JACKSONVILLE, FL, 32225 |
BENTON PAULA D | Agent | 1060 Jones Creek Dr, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 7142 ATLANTIC BLVD, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 7142 ATLANTIC BLVD, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-03 | BENTON, PAULA D | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 5350-2 ARLINGTON ROAD, JACKSONVILLE, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State