Search icon

BIG JOHNS BAIL BONDS INC. - Florida Company Profile

Company Details

Entity Name: BIG JOHNS BAIL BONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG JOHNS 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: 04 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P96000029467
FEI/EIN Number 593354719

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

Address: 2100 ORIENT RD, TAMPA, FL, 33619, US
Mail Address: 905 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lester Carleen D President 131 Aberdeen Pond Drive, Apollo Beach, FL, 33572
Lester Carleen D Treasurer 131 Aberdeen Pond Drive, Apollo Beach, FL, 33572
Vath Joseph P Vice President 905 Apollo Beach Blvd, Apollo Beach, FL, 33572
VATH JOSEPH P Agent 905 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-16 VATH, JOSEPH P -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 905 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -
AMENDMENT 2021-09-10 - -
CHANGE OF MAILING ADDRESS 2021-09-10 2100 ORIENT RD, TAMPA, FL 33619 -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-16
Amendment 2021-09-10
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-05-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State