Search icon

A AABBOTT A.S.A.P. BAIL BONDS, INC. - Florida Company Profile

Company Details

Entity Name: A AABBOTT A.S.A.P. BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AABBOTT A.S.A.P. 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: 16 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000047116
FEI/EIN Number 650595407

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

Address: 4218 ORLANDO AVENUE, SANFORD, FL, US
Mail Address: 3708 S JOHN YOUNG PKWY, STE N1, ORLANDO, FL, 32839, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN M President 3708 S JOHN YOUNG PKWY, STE N1, ORLANDO, FL, 32839
GOODMAN M Agent 3708 S JOHN YONG PKWY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 4218 ORLANDO AVENUE, SANFORD, FL -
CHANGE OF MAILING ADDRESS 1998-05-12 4218 ORLANDO AVENUE, SANFORD, FL -
REGISTERED AGENT NAME CHANGED 1998-05-12 GOODMAN, M -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 3708 S JOHN YONG PKWY, STE N1, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-06-25
DOCUMENTS PRIOR TO 1997 1995-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State