Entity Name: | SOUTH FLORIDA BAIL AGENT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA BAIL AGENT ASSOCIATION, 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: | 15 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2018 (7 years ago) |
Document Number: | P14000033900 |
FEI/EIN Number |
81-5198840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17891 S DIXIE HWY, PALMETTO BAY, FL, 33157, US |
Mail Address: | 17891 S DIXIE HWY, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES VERNON MJR. | President | 17891 S DIXIE HWY, PALMETTO BAY, FL, 33157 |
JONES VERNON MJR. | Agent | 17891 S DIXIE HWY, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 17891 S DIXIE HWY, 102S, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 17891 S DIXIE HWY, 102S, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 17891 S DIXIE HWY, 102S, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 2018-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-29 | JONES, VERNON M, JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-07-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State