Search icon

1 ST CALL BAILBONDS, INC.

Company Details

Entity Name: 1 ST CALL BAILBONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000008871
FEI/EIN Number 261915205
Address: 2795 DAVIS BLVD, E, NAPLES, FL, 34104
Mail Address: 2795 DAVIS BLVD, E, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VENEZIA MICHAEL Agent 2795 DAVIS BLVD, NAPLES, FL, 34104

President

Name Role Address
VENEZIA MICHAEL F President 2795 DAVIS BLVD, NAPLES, FL, 34104

Secretary

Name Role Address
VENEZIA MICHAEL F Secretary 2795 DAVIS BLVD, NAPLES, FL, 34104

Treasurer

Name Role Address
VENEZIA MICHAEL F Treasurer 2795 DAVIS BLVD, NAPLES, FL, 34104

Director

Name Role Address
VENEZIA MICHAEL F Director 2795 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 2795 DAVIS BLVD, E, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2009-06-26 2795 DAVIS BLVD, E, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 2795 DAVIS BLVD, E, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000974918 LAPSED 1000000288003 COLLIER 2012-11-20 2022-12-14 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-06-26
Domestic Profit 2008-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State