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 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 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 |
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 |
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 | - |
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 |
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