Search icon

DIANE M. ALVAREZ BAIL BONDS INC.

Company Details

Entity Name: DIANE M. ALVAREZ BAIL BONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000045314
FEI/EIN Number 262559792
Address: 1449 SW California Blvd, Port St Lucie, FL, 34953, US
Mail Address: 1449 SW California Blvd, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ DIANE M Agent 1449 SW California Blvd, Port St Lucie, FL, 34953

President

Name Role Address
ALVAREZ DIANE M President 103 SW HIDEAWAY PLACE, STUART, FL, 34997

Director

Name Role Address
ALVAREZ DIANE M Director 103 SW HIDEAWAY PLACE, STUART, FL, 34997

Vice President

Name Role Address
Alvarez Diana P Vice President 1449 SW California Blvd, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1449 SW California Blvd, Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2014-06-11 1449 SW California Blvd, Port St Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 1449 SW California Blvd, Port St Lucie, FL 34953 No data
CANCEL ADM DISS/REV 2010-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-02-17
Domestic Profit 2008-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State