Search icon

REYNA'S BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: REYNA'S BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYNA'S 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: 28 Dec 2005 (19 years ago)
Document Number: P05000167479
FEI/EIN Number 260132450

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

Address: 8421 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 8421 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO REYNA President 8421 S, ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ROMERO REYNA Agent 8421 S. Orange Blossom Trail, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 8421 S. Orange Blossom Trail, SUITE 123, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 8421 S. ORANGE BLOSSOM TRAIL, SUITE 123, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2022-10-05 8421 S. ORANGE BLOSSOM TRAIL, SUITE 123, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2011-05-06 ROMERO, REYNA -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State