Search icon

A WAY OUT BAIL BONDS, INC.

Company Details

Entity Name: A WAY OUT BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: P07000089601
FEI/EIN Number 260652813
Address: 2016 JACKSON ST, FORT MYERS, FL, 33901, US
Mail Address: 2016 JACKSON ST, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CELEC MELODY L Agent 2016 JACKSON STREET, FORT MYERS, FL, 33901

President

Name Role Address
CELEC MELODY President 2016 JACKSON STREET, FORT MYERS, FL, 33901

Vice President

Name Role Address
BROWNING ROBBY L Vice President 2016 JACKSON STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096715 A WAY OUT CLEANING SERVICE ACTIVE 2024-08-14 2029-12-31 No data 2016 JACKSON STREET, FORT MYERS, FL, 33901
G13000019706 CELEC SURETY EXPIRED 2013-02-26 2018-12-31 No data 2016 JACKSON STREET, FORT MYERS, FL, 33901
G13000004573 A WAY OUT BAIL BONDS EXPIRED 2013-01-14 2018-12-31 No data 2016 JACKSON STREET, FORT MYERS, FL, 33901, US

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-05-26 A WAY OUT BAIL BONDS, INC. No data
AMENDMENT 2010-04-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 2016 JACKSON STREET, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2009-09-02 2016 JACKSON ST, FORT MYERS, FL 33901 No data
AMENDMENT AND NAME CHANGE 2009-09-02 A WAY OUT BAIL BONDS OF FORT MYERS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 2016 JACKSON ST, FORT MYERS, FL 33901 No data
AMENDMENT 2009-03-09 No data No data
AMENDMENT 2007-12-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523357800 2020-06-08 0455 PPP 2016 JACKSON ST, FORT MYERS, FL, 33901-3621
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4205
Loan Approval Amount (current) 4205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-3621
Project Congressional District FL-19
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4247.4
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State