Search icon

SOUTH CITY BAIL BONDS INC. - Florida Company Profile

Company Details

Entity Name: SOUTH CITY BAIL BONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH CITY 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: 04 Jan 2008 (17 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P08000001520
FEI/EIN Number 113831742

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

Address: 350 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
Mail Address: 350 S. CONGRESS AVE, WEST PALM BEACH, FL, 33409
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOOMACK JOSHUA E President 350 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
CHOOMACK JOSHUA E Agent 350 S. CONGRESS AVE, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044438 SCBB SURETY DIRECT EXPIRED 2011-05-23 2016-12-31 - 350 S. CONGRESS AVENUE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CONVERSION 2020-05-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000127165. CONVERSION NUMBER 100000202711
CANCEL ADM DISS/REV 2009-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 350 S. CONGRESS AVE, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2009-10-14 350 S. CONGRESS AVE, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-14 350 S. CONGRESS AVE, WEST PALM BEACH, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000507873 TERMINATED 1000000754258 PALM BEACH 2017-08-16 2027-08-31 $ 1,721.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955427406 2020-05-11 0455 PPP 350 S CONGRESS AVE, WEST PALM BEACH, FL, 33406
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8257
Loan Approval Amount (current) 8257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406-1300
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8373.29
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State