Search icon

GOT BAIL? ,INC. - Florida Company Profile

Company Details

Entity Name: GOT BAIL? ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOT BAIL? ,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: 24 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000110305
FEI/EIN Number 364612907

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

Address: 339 E BAY ST, JACKSONVILLE, FL, 32202
Mail Address: 339 E BAY ST, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELEY TOMMY J President 339 E BAY ST, JACKSONVILLE, FL, 32202
NEELEY T J Vice President 339 E BAY ST, JACKSONVILLE, FL, 32202
NEELEY T J Agent 339 E BAY ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 NEELEY, T J -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-09 339 E BAY ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2008-05-09 339 E BAY ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-09 339 E BAY ST, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960485 TERMINATED 1000000503996 DUVAL 2013-05-10 2033-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000687189 TERMINATED 1000000334834 DUVAL 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-11-18
REINSTATEMENT 2010-06-18
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-07-09
Domestic Profit 2006-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State