Search icon

LISA STOUT BAIL BONDS INC. - Florida Company Profile

Company Details

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

LISA STOUT 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000120136
FEI/EIN Number 203381597

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

Address: 7414 US HWY 19, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7414 US HWY 19, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUT LISA A President 7414 us Hwy 19, New Port Richey, FL, 34653
STOUT LISA A Agent 7414 us Hwy 19, New port richey, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7414 us Hwy 19, New port richey, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 7414 US HWY 19, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2021-11-01 7414 US HWY 19, NEW PORT RICHEY, FL 34653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000682334 TERMINATED 1000000843557 PASCO 2019-10-08 2029-10-16 $ 195.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000607174 TERMINATED 1000000839440 PASCO 2019-08-30 2039-09-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000509018 TERMINATED 1000000790034 PASCO 2018-07-12 2028-07-18 $ 793.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J18000509000 ACTIVE 1000000790033 PASCO 2018-07-12 2038-07-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000604043 TERMINATED 1000000760523 PASCO 2017-10-23 2027-10-25 $ 551.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State