Entity Name: | CHICO BAIL BONDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHICO 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: |
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: | 13 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (13 years ago) |
Document Number: | P09000033471 |
FEI/EIN Number |
244747491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 nw 15 st rd, MIAMI, FL, 33125, US |
Mail Address: | 1661 nw 15 st rd, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAVERDE DANIEL | President | 1661 nw 15 st rd, MIAMI, FL, 33125 |
VILLAVERDE DANIEL | Agent | 1661 nw 15 st rd, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 1661 nw 15 st rd, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 1661 nw 15 st rd, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-19 | 1661 nw 15 st rd, MIAMI, FL 33125 | - |
PENDING REINSTATEMENT | 2012-10-29 | - | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000394914 | TERMINATED | 1000000827912 | DADE | 2019-05-30 | 2039-06-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000211722 | TERMINATED | 1000000782205 | MIAMI-DADE | 2018-05-22 | 2028-05-30 | $ 450.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State