Search icon

A BOND BY RALPH BAIL BONDS, INC.

Company Details

Entity Name: A BOND BY RALPH BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000055796
Address: 6447 Park Boulevard, Pinellas Park, FL, 33781, US
Mail Address: 6447 Park Boulevard, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
FOCUS 9 ENTERPRISES LLC Agent

President

Name Role Address
SIMS RALPH President 6447 Park Boulevard, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046567 VERNON BAIL BONDS EXPIRED 2017-04-28 2022-12-31 No data 6447 PARK BOULEVARD, STE 4B, PINELLAS PARK, FL, 33781
G12000099920 THE PEOPLES BAIL BONDS EXPIRED 2012-10-12 2017-12-31 No data 3530 1ST AVE. N., SUITE 208, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6447 Park Boulevard, Suite 4B, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2017-04-28 6447 Park Boulevard, Suite 4B, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 Focus 9 Enterprises LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 601 Deltona Blvd, Ste 102, Deltona, FL 32725 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000463141 ACTIVE 1000000787342 PINELLAS 2018-06-25 2028-07-05 $ 171.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000215251 ACTIVE 1000000783631 PINELLAS 2018-05-22 2028-05-30 $ 457.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-15
Domestic Profit 2012-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State