Search icon

BIG TROUBLE/LOYALTY BAIL BONDS, INC - Florida Company Profile

Company Details

Entity Name: BIG TROUBLE/LOYALTY BAIL BONDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TROUBLE/LOYALTY 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: 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000072754
FEI/EIN Number 260430890

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

Address: 242 Montana Ave, St Cloud, FL, 34769, US
Mail Address: 242 Montana Ave, St Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAG LESLIE C President 242 Montana Ave, St Cloud, FL, 34769
KNAG LESLIE C Agent 242 Montana Ave, St Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 242 Montana Ave, St Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 242 Montana Ave, St Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2018-10-18 242 Montana Ave, St Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2018-10-18 KNAG, LESLIE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-10-18
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-24
Domestic Profit 2010-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State