Entity Name: | MOULTRY BAIL BOND CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOULTRY BAIL BOND CORP. 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: | 16 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | P08000049253 |
FEI/EIN Number |
371566415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 327, CHATTAHOOCHEE, FL, 32324 |
Address: | 693 LINCOLN DR., CHATTAHOOCHEE, FL, 32324 |
ZIP code: | 32324 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOULTRY CHRISTOPHER | President | 693 LINCOLN DR., CHATTAHOOCHEE, FL, 32324 |
MOULTRY CHRISTOPHER | Agent | 693 LINCOLN DR., CHATTAHOOCHEE, FL, 32324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | MOULTRY, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 693 LINCOLN DR., CHATTAHOOCHEE, FL 32324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 693 LINCOLN DR., CHATTAHOOCHEE, FL 32324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 693 LINCOLN DR., CHATTAHOOCHEE, FL 32324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State