Entity Name: | RAPID PROCESS BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000067296 |
FEI/EIN Number | APPLIED FOR |
Address: | 339 E BAY ST., JACKSONVILLE, FL, 32202 |
Mail Address: | 339 E BAY ST., JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEELEY TOMMY J | Agent | 3576 BOONE PARK AVE, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
RAYMER BOB | Vice President | 339 E. BAY ST., JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
NEELEY TOMMY | President | 339 E. BAY ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 339 E BAY ST., JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 339 E BAY ST., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | NEELEY, TOMMY J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State