Search icon

DUI BAIL BONDS, INC. - Florida Company Profile

Company Details

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

DUI 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000087327
FEI/EIN Number 270691895

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

Address: 1201 N. COCOA BLVD, COCOA, FL, 32922, US
Mail Address: 1703 WHITEHALL DRIVE #404, DAVIE, FL, 33324, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLMAN JEFFREY Chief Executive Officer 1703 WHITEHALL DRIVE #404, DAVIE, FL, 33324
MILLMAN JEFFREY Agent 1703 WHITEHALL DRIVE #404, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105355 DBA SPACE COAST BAIL BONDS EXPIRED 2017-09-22 2022-12-31 - 1505 N COCOA BLVD, COCOA, FL, 32922
G13000024575 MINCEY BONDING AGENCY EXPIRED 2013-03-12 2018-12-31 - 1703 WHITEHALL DR 414, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1201 N. COCOA BLVD, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State