Search icon

BUDGET BAIL BONDS, INC. - Florida Company Profile

Company Details

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

BUDGET 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: 19 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000069404
FEI/EIN Number 593401237

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

Address: 2004 JAFFA DRIVE, SUITE H, ST. CLOUD, FL, 34771, US
Mail Address: 2004 JAFFA DRIVE, SUITE H, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEVERS STEVEN A President 6281 BASS HWY, ST. CLOUD, FL, 34771
SIEVERS STEVEN Agent 6281 BASS HWY, ST. CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09100900134 SHERLOCK SECURITY, INC. EXPIRED 2009-04-10 2014-12-31 - 6281 BASS HWY, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 2004 JAFFA DRIVE, SUITE H, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2010-05-01 2004 JAFFA DRIVE, SUITE H, ST. CLOUD, FL 34771 -
CANCEL ADM DISS/REV 2009-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 6281 BASS HWY, ST. CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-02-27
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-10-29
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State