Search icon

PAUL ORTELLI BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: PAUL ORTELLI BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL ORTELLI 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000038057
FEI/EIN Number 223873692

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

Address: 2700 N. MACDILL AVE, TAMPA, FL, 33607, US
Mail Address: P.O. BOX 15463, TAMPA, FL, 33684, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTELLI PAUL DJr. President 2700 N. MACDILL AVE, TAMPA, FL, 33607
ORTELLI PAUL DJR Agent 2700 N. MACDILL AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2700 N. MACDILL AVE, SUITE # 103, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2700 N. MACDILL AVE, SUITE # 103, TAMPA, FL 33607 -
AMENDMENT 2013-08-02 - -
CHANGE OF MAILING ADDRESS 2011-04-30 2700 N. MACDILL AVE, SUITE # 103, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-06-12
Amendment 2013-08-02
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State