Search icon

CASH BOND REFUND CORPORATION - Florida Company Profile

Company Details

Entity Name: CASH BOND REFUND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH BOND REFUND CORPORATION 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000009812
FEI/EIN Number 46-1893341

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

Mail Address: 1451 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US
Address: 113 S. Monroe St, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS JAVIER President 113 S. Monroe St, Tallahassee, FL, 32301
EWART JAMES S Agent 1881 NE 26 ST., WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099711 BROWARD RECORD REMOVAL EXPIRED 2015-09-29 2020-12-31 - 113 S. MONROE STREET, TALLAHASSEE, FL, 32301
G14000007747 PUBLIC RECORD DELETE EXPIRED 2014-01-22 2019-12-31 - 1451 W. CYPRESS CREEK RD, SUITE 300, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 113 S. Monroe St, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-01-31 113 S. Monroe St, Tallahassee, FL 32301 -
AMENDMENT 2013-05-13 - -
REGISTERED AGENT NAME CHANGED 2013-05-13 EWART, JAMES S -
REGISTERED AGENT ADDRESS CHANGED 2013-05-13 1881 NE 26 ST., STE 228, WILTON MANORS, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-31
Domestic Profit 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State