Search icon

SPEEDY BAIL BONDS INC - Florida Company Profile

Company Details

Entity Name: SPEEDY BAIL BONDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY 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: 20 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000053339
FEI/EIN Number 65-0165041

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

Address: 6020 NW 200th St, Hialeah, FL, 33055, US
Mail Address: 6020 NW 200th St, Hialeah, FL, 33015, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER MAYRA S President 6020 NW 200th St, Hialeah, FL, 33015
DWYER MAYRA S Agent 6020 NW 200th St, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-10 6020 NW 200th St, Hialeah, FL 33015 -
REINSTATEMENT 2018-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 6020 NW 200th St, Hialeah, FL 33055 -
CHANGE OF MAILING ADDRESS 2018-08-10 6020 NW 200th St, Hialeah, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 DWYER, MAYRA S -
REINSTATEMENT 2016-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000379196 ACTIVE 1000000827374 DADE 2019-05-22 2039-05-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000213629 ACTIVE 1000000783176 DADE 2018-05-23 2028-05-30 $ 1,457.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-08-10
REINSTATEMENT 2016-01-21
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State