Entity Name: | MANHERTZ BAIL BONDS INC, |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANHERTZ 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: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000043690 |
FEI/EIN Number |
830511258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 NW 95TH ST, MIAMI, FL, 33147 |
Mail Address: | 1605 NW 95TH ST, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANHERTZ ONIEL E | President | 1605 NW 95TH ST, MIAMI, FL, 33147 |
Manhertz Carrie E | Chief Operating Officer | 1605 NW 95th st, Miami, FL, 33147 |
MANHERTZ ONIEL E | Agent | 1605 NW 95 ST, MIAMI, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000062985 | MANHERTZ TRAFFIC SCHOOL | EXPIRED | 2014-06-19 | 2019-12-31 | - | 1605 NW 95 ST, MIAMI, FL, 33147 |
G14000062981 | SECRET OPERATION INVESTIGATION | EXPIRED | 2014-06-19 | 2019-12-31 | - | 1605 NW 95 ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-01 | 1605 NW 95TH ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2010-03-01 | 1605 NW 95TH ST, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1605 NW 95 ST, MIAMI, FL 33147 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000421053 | TERMINATED | 1000000654617 | MIAMI-DADE | 2015-03-30 | 2035-04-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD COLAS, et al., VS LEXINGTON NATIONAL INSURANCE CORPORATION, et al., | 3D2022-1854 | 2022-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONALD COLAS |
Role | Appellant |
Status | Active |
Representations | FAUDLIN PIERRE |
Name | DOMINIQUE COLAS, INC. |
Role | Appellant |
Status | Active |
Name | MASAYO COLAS |
Role | Appellant |
Status | Active |
Name | DONASTOR COLAS |
Role | Petitioner |
Status | Active |
Name | OWEN WILLORY |
Role | Appellee |
Status | Active |
Name | CARRIE MANHERTZ |
Role | Appellee |
Status | Active |
Name | KENT THOMAS |
Role | Respondent |
Status | Active |
Name | MANHERTZ BAIL BONDS INC, |
Role | Respondent |
Status | Active |
Name | Hon. Gina Beovides |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LEXINGTON NATIONAL INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Representations | SCOTT A. FERRIS, Seth L. LaVey, LAURENCE FAYE, HOWARD N. KAHN, MARCO A. QUESADA |
Docket Entries
Docket Date | 2022-11-21 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Upon consideration, Petitioners’ Request for Dismissal Based on Mootness is granted, and the Amended Petition for Writ of Mandamus is hereby dismissed. |
Docket Date | 2022-11-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Mandamus is hereby abated. This cause is remanded to the trial court for a period of ten (10) days from the date of this Order, for an entry of a written order of oral ruling, withdrawing the appointment of special masters, if such ruling has been made as the parties allege. LINDSEY, HENDON and BOKOR, JJ., concur. |
Docket Date | 2022-11-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | DONALD COLAS |
Docket Date | 2022-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO LEXINGTON NATIONAL INSURANCE CORPORATION'S MOTION TO DISMISS AND MOTION FOR SANCTIONS |
On Behalf Of | DONALD COLAS |
Docket Date | 2022-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT, LEXINGTON NATIONAL INSURANCE CORPORATION'S RESPONSE TO THIS COURT'S ORDERDATED NOVEMBER 1, 2022, MOTION TO DISMISS ANDMOTION FOR SANCTIONS |
On Behalf Of | LEXINGTON NATIONAL INSURANCE CORPORATION |
Docket Date | 2022-11-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Amended Petition for Writ of Mandamus. Petitioners may file a reply within five (5) days after service of the response. LINDSEY, HENDON and BOKOR, JJ., concur. |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LEXINGTON NATIONAL INSURANCE CORPORATION |
Docket Date | 2022-10-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ AMENDED APPENDIX IN SUPPORT OF AMENDED PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | DONALD COLAS |
Docket Date | 2022-10-31 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ AMENDED PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | DONALD COLAS |
Docket Date | 2022-10-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Petitioners shall file an amended petition for writ of mandamus that complies with Florida Rule of Appellate Procedure 9.045. LINDSEY, HENDON and BOKOR, JJ., concur. |
Docket Date | 2022-10-27 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ EMERGENCY PETITION FOR WRIT OF MANDAMUS NON-COMPLIANT |
On Behalf Of | DONALD COLAS |
Docket Date | 2022-10-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DONALD COLAS |
Docket Date | 2022-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-06-19 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-28 |
Domestic Profit | 2008-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State