Search icon

! ALFA BAIL BONDS 24/7 INC.

Company Details

Entity Name: ! ALFA BAIL BONDS 24/7 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000030311
FEI/EIN Number 30-0827275
Address: 848 NW 30TH AVE, STE #101, OCALA, FL, 34475, US
Mail Address: 848 NW 30TH AVE, STE #101, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA RAPHAEL JR. Agent 848 NW 30TH AVE, OCALA, FL, 34475

President

Name Role Address
AYALA RAPHAEL JR. President 848 NW 30TH AVE #101, OCALA, FL, 34475

Vice President

Name Role Address
AYALA RAPHAEL JR. Vice President 848 NW 30TH AVE #101, OCALA, FL, 34475

Secretary

Name Role Address
AYALA RAPHAEL JR Secretary 848 NW 30TH AVE #101, OCALA, FL, 34475

Treasurer

Name Role Address
AYALA RAPHAEL JR. Treasurer 848 NW 30TH AVE #101, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072302 ALPHA BAIL BONDS INC. EXPIRED 2014-07-13 2019-12-31 No data 848 NW 30TH AVE, SUITE 101, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT AND NAME CHANGE 2015-08-31 ! ALFA BAIL BONDS 24/7 INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 848 NW 30TH AVE, STE #101, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2015-08-31 848 NW 30TH AVE, STE #101, OCALA, FL 34475 No data
NAME CHANGE AMENDMENT 2014-08-04 #1 A 1 ALFA BAIL BONDS 24/7 INC. No data

Documents

Name Date
ANNUAL REPORT 2016-02-29
Amendment and Name Change 2015-08-31
ANNUAL REPORT 2015-01-10
Name Change 2014-08-04
Domestic Profit 2014-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State