Search icon

HIGGINBOTHAM BAIL BONDS, INC. - Florida Company Profile

Company Details

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

HIGGINBOTHAM 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: 04 Feb 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000009213
FEI/EIN Number 593230869

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

Address: 304 SR 200 HWY. A1A, SUITE #1, FERNANDINA BEACH, FL, 32034, US
Mail Address: 304 SR 200 HWY. A1A, SUITE #1, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM DENISE E Director 3904 OLD NASSAUVILLE RD., FERNANDINA BEACH, FL, 32034
HIGGINBOTHAM HERMAN B Director 3904 OLD NASSAUVILLE RD., FERNANDINA BEACH, FL, 32034
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-07 304 SR 200 HWY. A1A, SUITE #1, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 1995-04-07 304 SR 200 HWY. A1A, SUITE #1, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State