Search icon

AAA STAR BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: AAA STAR BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA STAR 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: 13 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000083959
FEI/EIN Number 201941827

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

Address: 780 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406, US
Mail Address: 780 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIOLA JOHN R President 780 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
VIOLA JOHN R Agent 780 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
PLATINUM INVESTMENT PROPERTIES, LLC, Appellant(s) v. AAA STAR BAIL BONDS, INC., Appellee(s). 4D2024-3045 2024-11-26 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA003779

Parties

Name PLATINUM INVESTMENT PROPERTIES LLC
Role Appellant
Status Active
Representations Jeffrey Allen Harrington
Name AAA STAR BAIL BONDS, INC.
Role Appellee
Status Active
Representations John Marshall Jorgensen
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Platinum Investment Properties, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
A A A-STAR BAIL BONDS & CONTINENTAL HERITAGE ETC. VS STATE OF FLORIDA & CLARISA D. CARDOZO 4D2010-4913 2010-11-24 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CF006538AXX

Parties

Name CONTINENTAL HERITAGE INS. CO.
Role Appellant
Status Active
Name AAA STAR BAIL BONDS, INC.
Role Appellant
Status Active
Representations Glenn H. Mitchell
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name CLARISA D. CARDOZO
Role Appellee
Status Active
Representations DENISE COFFMAN
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of CLARISA D. CARDOZO
Docket Date 2011-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of AAA-STAR BAIL BONDS
Docket Date 2011-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 20 DAYS; IF AN INITIAL BRIEF OR A MOTION TO RELINQUISH JURISDICTION IS NOT FILED WITHIN 20 DAYS, THIS APPEAL WILL BE DISMISSED WITHOUT FURTHER NOTICE.
Docket Date 2011-08-26
Type Response
Subtype Response
Description Response to Order to Show Cause ~ t-
On Behalf Of AAA-STAR BAIL BONDS
Docket Date 2011-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 8/26/11
Docket Date 2011-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2011-04-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2011-03-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of AAA-STAR BAIL BONDS
Docket Date 2011-03-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT T-
On Behalf Of Clerk - Palm Beach
Docket Date 2011-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ by 3/25/11
Docket Date 2010-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AAA-STAR BAIL BONDS
Docket Date 2010-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-03
Domestic Profit 2010-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State