A.O.K. BAIL BONDS, INC. - Florida Company Profile

Entity Name: | A.O.K. BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2009 (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: | P09000015713 |
FEI/EIN Number | 264289035 |
Address: | 501 W. King ST, COCOA, FL, 32922, US |
Mail Address: | 501 W. King St, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
City: | Cocoa |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENAIOU ROBERT | President | 3790 N. HIGHWAY 1, COCOA, FL, 32926 |
KENAIOU ROBERT | Treasurer | 3790 N. HIGHWAY 1, COCOA, FL, 32926 |
KENAIOU ROBERT | Director | 3790 N. HIGHWAY 1, COCOA, FL, 32926 |
KENAIOU ROBERT | Agent | 501 W. King ST, COCOA, FL, 32922 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09056900171 | AOK BAIL BONDS | EXPIRED | 2009-02-24 | 2014-12-31 | - | 1880 KNOX MCRAE DR. #203C, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 501 W. King ST, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 501 W. King ST, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 501 W. King ST, COCOA, FL 32922 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
Domestic Profit | 2009-02-19 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State