Search icon

BIG DEAL BAILBONDS, INC - Florida Company Profile

Company Details

Entity Name: BIG DEAL BAILBONDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DEAL BAILBONDS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2009 (15 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P09000101758
FEI/EIN Number 271525814

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8011 PAPERBARK LANE, PORT RICHEY, FL, 34668, US
Address: 6609 RIDGE ROAD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALISE WILLIAM JJr. Secretary 8011 PAPERBARK LANE, PORT RICHEY, FL, 34668
CALISE WILLIAM AIII Treasurer 8011 PAPERBARK LANE, PORT RICHEY, FL, 34668
CALISE PATRICIA Vice President 8011 PAPERBARK LANE, PORT RICHEY, FL, 34668
CALISE WILLIAM JJr. President 8011 PAPERBARK LANE, PORT RICHEY, FL, 34668
CALISE PATRICIA Agent 6609 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 6609 RIDGE ROAD, SUITE 7, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 6609 RIDGE ROAD, SUITE 3D, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2013-11-21 CALISE, PATRICIA -
CHANGE OF MAILING ADDRESS 2010-04-30 6609 RIDGE ROAD, SUITE 3D, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000130718 ACTIVE 1000000918092 PASCO 2022-03-09 2032-03-15 $ 988.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3313258806 2021-04-14 0455 PPS 7200 Ridge Roadnull 7200 Ridge Roadnull, Port Richey, FL, 34668
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668
Project Congressional District FL-12
Number of Employees 2
NAICS code 525190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5450.39
Forgiveness Paid Date 2021-12-06
3939517709 2020-05-01 0455 PPP 7200 RIDGE ROAD SUITE 7, PORT RICHEY, FL, 34668
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9666.49
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State