Search icon

BONDED SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BONDED SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BONDED SERVICES 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: P08000021259
FEI/EIN Number 800154614

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

Address: 65 5th court, vero beach, FL, 32960, US
Mail Address: 555 roseland road, Roseland, FL, 32962, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH BLAKE A President 1333 S OCEAN BLVD, POMPANO BEACH, FL, 33062
KOCH BLAKE Secretary 1333 S OCEAN BLVD, POMPANO BEACH, FL, 33062
KOCH BLAKE Treasurer 1333 S OCEAN BLVD, POMPANO BEACH, FL, 33062
KOCH BLAKE Director 1333 S OCEAN BLVD, POMPANO BEACH, FL, 33062
KOCH BLAKE Agent 1905 W. MCNAB ROAD, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028869 BONDED ROOFING SERVICES EXPIRED 2015-03-19 2020-12-31 - 1903A W. MCNAB ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 65 5th court, 3, vero beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-03-13 65 5th court, 3, vero beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-01-27 KOCH, BLAKE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1905 W. MCNAB ROAD, POMPANO BEACH, FL 33062 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000055206 ACTIVE CACE-20-003797 BROWARD COUNTY COURT 2020-12-04 2026-02-09 $77,093.76 CREDIBLY OF ARIZONA LLC, 4026 NORTH MILLER COURT,, SUITE B200, SCOTTSDALE, AZ 85251
J19000703668 LAPSED COCE19017616 COUNTY COURT - BROWARD 2019-10-07 2024-10-28 $13,973.78 CENTENNIAL BANK, 18311 US HWY 41, N. LUTZ, FL 33549

Court Cases

Title Case Number Docket Date Status
CHRISTINA WILLIS VS BONDED SERVICES, INC, et al. 4D2018-0502 2018-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-008761 (12)

Parties

Name CHRISTINA WILLIS
Role Appellant
Status Active
Representations Amy Wessel Jones, Edward J. O'Sheehan, Suzanne Y. Labrit
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name BONDED SERVICES INC.
Role Appellee
Status Active
Representations Kevin H. Fabrikant, Daniel Te Young, Oded Chayoun, RENZO BOSONI, LESLIE BARBARA GOMEZ, JOSEPH H. ROSE, Jean A. Hanrahan
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 27, 2018 motion for attorney's fees is denied.
Docket Date 2018-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-05-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SECOND AMENDED)
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-05-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN, SEE 05/02/2018 ORDER**
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN, SEE 05/01/2018 ORDER**
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 23, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 30, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SECOND AMENDED)
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's March 29, 2018 "motion to accept its amended appendix to answer brief without viewable bookmarks" is denied. The court notes that the amended appendix filed on March 28, 2018 failed to contain proper bookmarks that state the date and name of the document which it references, direct to the first page of that document, and are viewable in a separate window. The amended appendix merely contained a yellow icon on the first page of each document, which dated and named the document, but was not viewable in a separate window. Therefore, to comply with Florida Rule of Appellate Procedure 9.220(c)(3), the appellee shall file a revised amended appendix containing bookmarks that are both labeled and viewable in a separate window within two (2) days from the date of this order.
Docket Date 2018-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT ITS AMENDED APPENDIX TO ANSWER BRIEF WITHOUT VIEWABLE BOOKMARKS
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-03-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/27/2018 ORDER***
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BONDED SERVICES INC)
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's February 27, 2018 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/28/2018 ORDER***
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 22, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILLIS
CHRISTINA WILLIS VS BONDED SERVICES, INC. and ARDENT VENTURES, LLC. 4D2017-2521 2017-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-008761 (21)

Parties

Name CHRISTINA WILLIS
Role Appellant
Status Active
Name BONDED SERVICES INC.
Role Appellee
Status Active
Representations Daniel Te Young
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR CHRISTINA WILLIS. RETURN TO SENDER, NOT DELIVERABLE AS ADDRESSED.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Bonded Services, Inc.'s October 6, 2017 motion to dismiss for lack of jurisdiction is granted, and the above-styled appeal is dismissed as untimely filed.LEVINE, FORST and KUNTZ, JJ., concur.
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ 42 PAGES
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BONDED SERVICES, INC
Docket Date 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 147 PAGES
Docket Date 2017-08-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency ~ DUPLICATE
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILLIS
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTINA WILLIS VS BONDED SERVICES, INC. et al 4D2017-2126 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16 008761

Parties

Name CHRISTINA WILLIS
Role Appellant
Status Active
Name CRAIG VANDERLAAN
Role Appellee
Status Active
Name FLOREN LLC
Role Appellee
Status Active
Name ARTURO CESAR CHARRO
Role Appellee
Status Active
Name EXCLUSIVE PROPERTY MANAGEMENT CORP
Role Appellee
Status Active
Name CAROLYN WILLIS
Role Appellee
Status Active
Name MAXIMO INTERNATIONAL INVESTMENTS LLC
Role Appellee
Status Active
Name FREDDIE LEE MCINTURFF
Role Appellee
Status Active
Name BONDED SERVICES INC.
Role Appellee
Status Active
Representations Daniel Te Young
Name OLSAK GROUP, LLC
Role Appellee
Status Active
Name WENDY MCINTURFF
Role Appellee
Status Active
Name JHON MARIO ZULUAGA
Role Appellee
Status Active
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name BONDED ROOFING SERVICES INC.
Role Appellee
Status Active
Name MARCELO ARIEL ROVASIO
Role Appellee
Status Active
Name BARBARA A MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-09-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILLIS
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-03-12
Off/Dir Resignation 2018-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2420162 Intrastate Non-Hazmat 2015-01-06 52000 2014 10 10 Private(Property)
Legal Name BONDED SERVICES INC
DBA Name BONDED ROOFING SERVICES
Physical Address 1903A W MCNAB RD, POMPANO BEACH, FL, 33069, US
Mailing Address 1903A W MCNAB RD, POMPANO BEACH, FL, 33069, US
Phone (954) 975-0057
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State