Search icon

#1 ANYTIME BAIL 24/7, INC - Florida Company Profile

Company Details

Entity Name: #1 ANYTIME BAIL 24/7, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 ANYTIME BAIL 24/7, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2013 (12 years ago)
Document Number: P13000015960
FEI/EIN Number 46-2057504

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

Address: 3708 East Bow Court, Inverness, FL, 34452, US
Mail Address: 1651 West Gulf to Lake Highway, Lecanto, FL, 34461, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI JONATHAN President 3708 East Bow Court, Inverness, FL, 34452
ROSSI JONATHAN Agent 3708 East Bow Court, Inverness, FL, 34452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 3708 East Bow Court, Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 3708 East Bow Court, Inverness, FL 34452 -
CHANGE OF MAILING ADDRESS 2018-03-12 3708 East Bow Court, Inverness, FL 34452 -

Court Cases

Title Case Number Docket Date Status
#1 ANYTIME BAIL 24/7 INC. AND FINANCIAL CASUALTY & SURETY, INC. VS STATE OF FLORIDA AND CLERK OF THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA 5D2018-2681 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CF-874

Parties

Name #1 ANYTIME BAIL 24/7, INC
Role Appellant
Status Active
Representations James Patrick Tarquin
Name PALMETTO SURETY CORPORATION
Role Appellant
Status Active
Name Clerk Citrus
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Adam A. Czaya, SHELLEY CRIDLIN
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CLERK OF THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA
On Behalf Of State of Florida
Docket Date 2019-02-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STATE OF FL
On Behalf Of State of Florida
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20 FOR AE, CLERK OF CIRCUIT COURT
On Behalf Of State of Florida
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31 FOR AE, STATE OF FL
On Behalf Of State of Florida
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31 FOR AE, CLERK OF CIRCUIT COURT
On Behalf Of State of Florida
Docket Date 2018-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/28- AMENDED
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/29 ORDER
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 60 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/18
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
#1 ANYTIME BAIL 24/7 INC. AND FINANCIAL CASUALTY & SURETY, INC. VS STATE OF FLORIDA AND CLERK OF THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA 5D2018-2680 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2016-CF-878

Parties

Name PALMETTO SURETY CORPORATION
Role Appellant
Status Active
Name #1 ANYTIME BAIL 24/7, INC
Role Appellant
Status Active
Representations James Patrick Tarquin
Name Clerk Citrus
Role Appellee
Status Active
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, SHELLEY CRIDLIN, Adam A. Czaya

Docket Entries

Docket Date 2019-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CLERK OF THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA
On Behalf Of State of Florida
Docket Date 2019-02-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STATE OF FL
On Behalf Of State of Florida
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20 FOR AE, CLERK OF CIRCUIT COURT
On Behalf Of State of Florida
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31 FOR AE, STATE OF FL
On Behalf Of State of Florida
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31 FOR AE, CLERK OF CIRCUIT COURT
On Behalf Of State of Florida
Docket Date 2018-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/29 ORDER
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 65 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/18
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/28- AMENDED
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
#1 ANYTIME BAIL 24/7 INC. AND PALMETTO SURETY CORPORATION VS STATE OF FLORIDA AND CLERK OF THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA 5D2018-2677 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CF-1153

Parties

Name #1 ANYTIME BAIL 24/7, INC
Role Appellant
Status Active
Representations James Patrick Tarquin
Name PALMETTO SURETY CORPORATION
Role Appellant
Status Active
Name Clerk Citrus
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SHELLEY CRIDLIN, Adam A. Czaya, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR ENTRY OF AN ORDER GRANTING ANYTIME BAIL'S APPLICATION FOR REMISSION
Docket Date 2019-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CLERK OF THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA
On Behalf Of State of Florida
Docket Date 2019-02-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STATE OF FL
On Behalf Of State of Florida
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20 FOR AE, CLERK OF CIRCUIT COURT
On Behalf Of State of Florida
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31 FOR AE, STATE OF FL
On Behalf Of State of Florida
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/31 FOR AE. CLERK OF CIRCUIT COURT
On Behalf Of State of Florida
Docket Date 2018-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/28- AMENDED
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 10/29 ORDER
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 99 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/18
On Behalf Of #1 ANYTIME BAIL 24/7 INC.
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State