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 |
Name | Role | Address |
---|---|---|
VENEZIA MICHAEL | Agent | 2795 DAVIS BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VENEZIA MICHAEL F | President | 2795 DAVIS BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VENEZIA MICHAEL F | Secretary | 2795 DAVIS BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VENEZIA MICHAEL F | Treasurer | 2795 DAVIS BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
VENEZIA MICHAEL F | Director | 2795 DAVIS BLVD, NAPLES, FL, 34104 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-26 |
Domestic Profit | 2008-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State