Entity Name: | CHINO BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHINO 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: | 05 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2004 (21 years ago) |
Document Number: | P97000020292 |
FEI/EIN Number |
650745898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10420 SW 58th St, Miami, FL, 33173, US |
Mail Address: | 360 fla. blvd., MIAMI, FL, 33144, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNEZ RAIMUNDO | Director | 360 fla. blvd., MIAMI, FL, 33144 |
TUNEZ RAIMUNDO | Agent | 360 fla.blvd., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 10420 SW 58th St, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 10420 SW 58th St, Miami, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 360 fla.blvd., MIAMI, FL 33144 | - |
REINSTATEMENT | 2004-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State