Search icon

JOE FERNANDEZ BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: JOE FERNANDEZ BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE FERNANDEZ 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: 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: 26 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: P92000000658
FEI/EIN Number 593146865

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

Address: 1520 ORIENT ROAD, TAMPA, FL, 33619
Mail Address: 1520 ORIENT ROAD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bolesta Jessica Pers 1520 ORIENT ROAD, TAMPA, FL, 33619
Bolesta Jessica Agent 1520 ORIENT ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-05 Bolesta, Jessica -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-10 1520 ORIENT ROAD, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-06-18
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-06-23

Date of last update: 03 May 2025

Sources: Florida Department of State