Search icon

SOUTH FLORIDA BAIL AGENT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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