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 |
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 |
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 | - |
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