Search icon

A+ BAIL BONDS AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: A+ BAIL BONDS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ BAIL BONDS AGENCY, 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 14 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2003 (22 years ago)
Document Number: P96000006505
FEI/EIN Number 650691841

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

Address: 523 S. ANDREWS AVE, #2, FORT LAUDERDALE, FL, 33301
Mail Address: 523 S. ANDREWS AVE, #2, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL MARIE M Director 523 S. ANDREWS AVE, FORT LAUDERDALE, FL, 33301
PAUL MARIE M Agent 623 SOUTH ANDREWS AVE., STE. 2, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 523 S. ANDREWS AVE, #2, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2002-05-19 523 S. ANDREWS AVE, #2, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-05 623 SOUTH ANDREWS AVE., STE. 2, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2001-11-13 PAUL, MARIE M -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2003-08-14
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-19
Reg. Agent Change 2001-12-05
Reg. Agent Change 2001-11-13
ANNUAL REPORT 2001-08-16
REINSTATEMENT 2000-11-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State