Search icon

ABOVE ALL BAIL BONDS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABOVE ALL BAIL BONDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE ALL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000065428
FEI/EIN Number 47-1531872

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 145 NW Central Park Plaza, Port St Lucie, FL, 34986, US
Mail Address: 145 NW Central Park Plaza, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZLOWSKI TIMOTHY Director 145 NW Central Park Plaza, Port St Lucie, FL, 34986
KOZLOWSKI TIMOTHY Agent 145 NW Central Park Plaza, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 145 NW Central Park Plaza, 110-A, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2019-04-11 145 NW Central Park Plaza, 110-A, Port St Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 145 NW Central Park Plaza, 110-A, Port St Lucie, FL 34986 -

Court Cases

Title Case Number Docket Date Status
ABOVE ALL BAIL BONDS and TIMOTHY KOZLOWSKI VS STATE OF FLORIDA AND THE ST. LUCIE CLERK OF THE CIRCUIT COURT 4D2018-2266 2018-07-27 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2017CF002231

Parties

Name ABOVE ALL BAIL BONDS, INC
Role Appellant
Status Active
Representations Public Defender-S.L., Russell J. Ferraro, III, Public Defender-P.B.
Name TIMOTHY KOZLOWSKI
Role Appellant
Status Active
Name OSCAR DIAZ, INC.
Role Appellee
Status Active
Name ST. LUCIE CLERK
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SCOTT R. HARLOWE, Paul Patti, Stephen S. Isherwood
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-14
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that the State's December 7, 2018 motion for clarification is granted. The Attorney General's Office is not required to file an answer brief in this case. The reply brief, if any, shall be served within twenty (20) days of this order.
Docket Date 2018-12-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF NEED TO FILE ANSWER BRIEF.
On Behalf Of State of Florida
Docket Date 2018-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this case was initiated by the filing of a premature notice of appeal because no final judgment of forfeiture had been entered when review was sought. See Chase v. Orange County, 511 So. 2d 1101, 1102 (Fla. 5th DCA 1987). The record demonstrates, however, that appellant subsequently paid the bond, which finalized the forfeiture and perfected its right to appeal. Mike Snapp Bail Bonds v. Orange County, 913 So.2d 88, 91 (Fla. 5th DCA 2005); Universal Bail Bonds, Inc. v. State, 929 So. 2d 697, 699 n.1 (Fla. 3d DCA 2006). Accordingly, the petition for writ of certiorari filed November 8, 2018 is treated as the initial brief. The St. Lucie County Clerk of the Circuit Court filed an answer brief on November 28, 2018. The State of Florida shall file its answer brief within twenty (20) days of this order. The reply brief, if any, shall be served within twenty (20) days after service of the State’s answer brief.
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **TREATED AS THE INITIAL BRIEF**
On Behalf Of ABOVE ALL BAIL BONDS
Docket Date 2018-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (181 PAGES)
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the Attorney General's Office's September 26, 2018 Motion to Withdraw as Appellate Counsel is granted. Additionally, the St. Lucie Clerk of the Circuit Court is added as an appellee in this case. Counsel for the St. Lucie Clerk shall file an appearance in this case within five (5) days from the date of this order.
Docket Date 2018-09-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
Docket Date 2018-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's September 21, 2018 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-09-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ AMENDED.
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ABOVE ALL BAIL BONDS
Docket Date 2018-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ABOVE ALL BAIL BONDS
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 24, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-08-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ABOVE ALL BAIL BONDS
Docket Date 2018-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2018-08-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ AMENDED LETTER FILED.
Docket Date 2018-07-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 26, 2018 and the Notice reflects June 22, 2018, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABOVE ALL BAIL BONDS

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-09-14
Domestic Profit 2014-08-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State