Search icon

JUST IN CASE BAIL BONDS, INC.

Company Details

Entity Name: JUST IN CASE BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000024735
FEI/EIN Number 900689196
Address: 323 SW 6TH ST, FT LAUDERDALE, FL, 33315, US
Mail Address: 323 SW 6TH ST, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WASHINGTON ADAM B Agent 325 NW Somerset Circle, FT Port Saint Lucie, FL, 34983

President

Name Role Address
WASHINGTON ADAM B President 325 NW Somerset Circle, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 325 NW Somerset Circle, Port Saint Lucie, FT Port Saint Lucie, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 323 SW 6TH ST, FT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2012-01-06 323 SW 6TH ST, FT LAUDERDALE, FL 33315 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000223705 ACTIVE 1000000709168 BROWARD 2016-03-28 2026-03-30 $ 435.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
WILLIAM ERIC SANDERS VS JUST IN CASE BAIL BONDS, INC. 4D2023-0553 2023-03-03 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CC002545

Parties

Name William Eric Sanders
Role Appellant
Status Active
Name JUST IN CASE BAIL BONDS, INC.
Role Appellee
Status Active
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s June 14, 2023 notice of voluntary dismissal is determined to be moot as this case was dismissed on June 6, 2023.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 8, 2023 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ 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 (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
Docket Date 2023-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of William Eric Sanders
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of the lower tribunal clerk's denial of appellant's application for indigent status, appellant shall comply with this court's filing fee order within ten (10) days from the date of this order.
Docket Date 2023-05-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - St. Lucie
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William Eric Sanders
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Clerk - St. Lucie
Docket Date 2023-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN THE TRIAL COURT.
On Behalf Of William Eric Sanders
Docket Date 2023-03-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of William Eric Sanders
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Eric Sanders
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
Domestic Profit 2011-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State