Search icon

CORINE'S 24/7 BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: CORINE'S 24/7 BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORINE'S 24/7 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: 03 Jul 2007 (18 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: P07000076907
FEI/EIN Number 651311490

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

Address: 1269 Edgewood Ave W, JACKSONVILLE, FL, 32208, US
Mail Address: 1800 Corporate Square Blvd, 317, JACKSONVILLE, FL, 32216, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE CORINE Director 1800 Corporate Square Blvd, JACKSONVILLE, FL, 32216
MOORE CORINE Agent 1800 Corporate Square Blvd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1269 Edgewood Ave W, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2016-04-30 1269 Edgewood Ave W, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1800 Corporate Square Blvd, 317, JACKSONVILLE, FL 32216 -
AMENDMENT 2014-03-12 - -
CANCEL ADM DISS/REV 2009-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Amendment 2014-03-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State