Search icon

AS YOUR BOOKED BAIL BONDS INC. - Florida Company Profile

Company Details

Entity Name: AS YOUR BOOKED BAIL BONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AS YOUR BOOKED 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: 05 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: P10000020114
FEI/EIN Number 272062949

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

Address: 3236 W Broward Blvd, FT. LAUDERDALE, FL, 33312, US
Mail Address: 3236 W Broward Blvd, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ANGELEATIA President 2730 NW 9th Court, FT. LAUDERDALE, FL, 33311
MCFADDEN SHAUNTEL Vice President 2730 NW 9TH COURT, FT. LAUDERDALE, FL, 33311
KNIGHT DYTARIOUS Chief Financial Officer 5597 W MCNABB RD, NORTH LAUDERDALE, FL, 33068
CARTER ANGELEATIA Agent 2730 NW 9th Court, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058901 BEECHE SURETY ACTIVE 2019-05-17 2029-12-31 - 3236 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
G13000032227 BEECHE SURETY EXPIRED 2013-04-03 2018-12-31 - 2719 NW 6 STREET, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-15 - -
AMENDMENT 2023-05-22 - -
AMENDMENT 2016-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-07 2730 NW 9th Court, FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-07 3236 W Broward Blvd, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-08-07 3236 W Broward Blvd, FT. LAUDERDALE, FL 33312 -
AMENDMENT 2010-12-23 - -
NAME CHANGE AMENDMENT 2010-05-07 AS YOUR BOOKED BAIL BONDS INC. -

Court Cases

Title Case Number Docket Date Status
KEVIN TYRELL BEACH VS 17TH JUDICIAL CIRCUIT COURT, et al. 4D2021-2344 2021-08-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18002120MM20A

Parties

Name Kevin Tyrell Beach *W*
Role Appellant
Status Active
Name American Contractors Indemnity Company (Bail USA, INC)
Role Respondent
Status Active
Name Gregory Tony, as Sheriff
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Angeleatia Carter
Role Respondent
Status Active
Name Broward County Jail
Role Respondent
Status Active
Name AS YOUR BOOKED BAIL BONDS INC.
Role Respondent
Status Active
Name 17th Judicial Circuit Court
Role Respondent
Status Active
Representations Attorney General-W.P.B., George Edward Reres, Paul Patti
Name Broward Sheriff's Office
Role Respondent
Status Active
Name Hon. Fred Seraphin
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Order
Subtype Order
Description Order Denying Motion to Vacate ~ ORDERED that petitioner’s October 20, 2021 motion to vacate is denied.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's September 27, 2021 motion for rehearing, written opinion, and certification is denied.
Docket Date 2021-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-09-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that petitioner’s August 17, 2021 request for judicial notice is stricken as unauthorized.
Docket Date 2021-09-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-09-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the relief sought in petitioner’s August 10, 2021 petition for writ of habeas corpus is denied. Further, ORDERED that the State’s request for sanctions in its response to the petition is denied.CONNER, C.J., WARNER and MAY, JJ., concur.
Docket Date 2021-09-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-09-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of 17th Judicial Circuit Court
Docket Date 2021-09-03
Type Record
Subtype Transcript
Description Transcript Received ~ (In compliance with 8/31/21 order)
On Behalf Of 17th Judicial Circuit Court
Docket Date 2021-09-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 17th Judicial Circuit Court
Docket Date 2021-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner’s August 19, 2021 motion for rehearing is granted in part, and this court’s August 16, 2021 order dismissing the pro se petition for writ of habeas corpus is vacated. Further, ORDERED that the State shall file a response to petitioner’s August 10, 2021 Petition for Writ of Habeas Corpus and Redress/Relief for Injury/Grievances Deemed Necessary and Proper within twenty (20) days and show cause why the petition should not be granted. The State shall limit its response to petitioner’s arguments that retrial is barred by double jeopardy. The State shall also file an appendix which includes a complete transcript of the hearing if it contends petitioner consented to a mistrial. Petitioner may file a reply within ten (10) days of service of the response. Further, ORDERED that petitioner’s August 20, 2021, motion to vacate court order is denied as moot.
Docket Date 2021-08-24
Type Response
Subtype Response
Description Response
On Behalf Of 17th Judicial Circuit Court
Docket Date 2021-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE COURT ORDER
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-08-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that within ten (10) days of the date of this order Attorney George Reres shall file a response to the petitioner’s August 17, 2021 Motion to Preserve Evidence: Judicial Notice- Verified Faretta Inquiry and Motion to Preserve Evidence: Judicial Notice- 90.203 and inform this court whether he is representing petitioner in 18002120MM20A or whether he was appointed only as standby counsel.
Docket Date 2021-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-08-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-08-17
Type Response
Subtype Response
Description Response
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-08-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **VACATED** ORDERED that the pro se petition for writ of habeas corpus is dismissed as unauthorized because petitioner is represented by counsel. Logan v. State, 846 So. 2d 472 (Fla. 2003). This court recently dismissed two other pro se petitions in case numbers 4D21-546 and 4D21-663. Petitioner is cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).CONNER, C.J., WARNER and MAY, JJ., concur.
Docket Date 2021-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2021-08-10
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2021-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-09-15
Amendment 2023-05-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906658305 2021-01-30 0455 PPP 3236, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20120
Loan Approval Amount (current) 20120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312
Project Congressional District FL-20
Number of Employees 1
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20197.69
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State