Entity Name: | ALL-OUT BAIL BOND AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL-OUT BAIL BOND AGENCY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | P08000022747 |
FEI/EIN Number |
331206424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12717 W. Sunrise Blvd, Sunrise, FL, 33323, US |
Mail Address: | 12717 W. Sunrise Blvd, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTUONDO GUILLERMO | Director | 12717 W. Sunrise Blvd, Sunrise, FL, 33323 |
PORTUONDO GUILLERMO | Agent | 12717 W. Sunrise Blvd, Sunrise, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 12717 W. Sunrise Blvd, 133, Sunrise, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 12717 W. Sunrise Blvd, 133, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 12717 W. Sunrise Blvd, 133, Sunrise, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | PORTUONDO, GUILLERMO | - |
REINSTATEMENT | 2016-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-10 |
REINSTATEMENT | 2016-04-28 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State