Entity Name: | 111 SPEEDY BRI'S BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
111 SPEEDY BRI'S 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: |
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: | 30 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | P13000072720 |
FEI/EIN Number |
46-3493832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7402 N 56TH ST, TAMPA, FL, 33617, US |
Mail Address: | Po Box 166, Ruskin, FL, 33575, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIFF EBONI M | President | Po Box 166, Ruskin, FL, 33575 |
STIFF EBONI M | Agent | 7402 N 56TH ST, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 7402 N 56TH ST, Suite 880, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | STIFF, EBONI M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-25 | 7402 N 56TH ST, Suite 880, TAMPA, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 7402 N 56TH ST, Suite 880, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State