Entity Name: | CALL JAMES BAIL BONDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | P13000087958 |
FEI/EIN Number | 46-4021334 |
Address: | 501 N Palmetto Avenue, Ste A, Green Cove Springs, FL, 32043, US |
Mail Address: | 535 North Cypress Avenue, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANNING JAMES A | Agent | 535 North Cypress Avenue, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
BRANNING JAMES A | President | 535 North Cypress Avenue, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
BRANNING KIMBERLY | Vice President | 535 NORTH CYPRESS AVENUE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 501 N Palmetto Avenue, Ste A, Green Cove Springs, FL 32043 | No data |
AMENDMENT | 2020-11-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 501 N Palmetto Avenue, Ste A, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 535 North Cypress Avenue, Green Cove Springs, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-11 |
Amendment | 2020-11-16 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State