Search icon

ABAGAIL BAIL BONDS, INC.

Company Details

Entity Name: ABAGAIL BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 1997 (28 years ago)
Document Number: P97000027487
FEI/EIN Number 593449295
Address: 10942 STATE RD. 52, HUDSON, FL, 34669, US
Mail Address: 10942 STATE RD. 52, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MONTENARE RUSSELL Agent 10942 STATE ROAD 52, HUDSON, FL, 34669

President

Name Role Address
MONTENARE RUSSELL President 10942 STATE ROAD 52, HUDSON, FL, 34669

Secretary

Name Role Address
MONTENARE RUSSELL Secretary 10942 STATE ROAD 52, HUDSON, FL, 34669

Treasurer

Name Role Address
MONTENARE RUSSELL Treasurer 10942 STATE ROAD 52, HUDSON, FL, 34669

Director

Name Role Address
MONTENARE RUSSELL Director 10942 STATE ROAD 52, HUDSON, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002477 ABAGAIL BAIL BONDS, INC. ACTIVE 2017-01-07 2027-12-31 No data 10942 STATE ROAD 52, HUDSON, FL, 34669
G11000076529 ABAGAIL BAIL BONDS EXPIRED 2011-08-02 2016-12-31 No data 18899 ST RD 52, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-27 MONTENARE, RUSSELL No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 10942 STATE ROAD 52, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2008-04-30 10942 STATE RD. 52, HUDSON, FL 34669 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 10942 STATE RD. 52, HUDSON, FL 34669 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000072726 TERMINATED 1000000811602 PASCO 2019-01-18 2029-01-30 $ 271.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000038495 ACTIVE 1000000808141 PASCO 2018-12-21 2028-12-26 $ 885.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000068429 TERMINATED 1000000772647 PASCO 2018-02-12 2028-02-14 $ 1,119.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000196206 TERMINATED 1000000739361 PASCO 2017-03-29 2027-04-07 $ 377.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Court Cases

Title Case Number Docket Date Status
CLERK OF THE CIRCUIT COURT & COMPTROLLER, PALM BEACH COUNTY VS LEXINGTON NATIONAL INSURANCE COMPANY, et al. 4D2023-1275 2023-05-24 Closed
Classification NOA Non Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CF009502

Parties

Name Palm Beach County Clerk
Role Appellant
Status Active
Representations Collin D. Jackson, Jennifer Fleming Printz
Name ABAGAIL BAIL BONDS, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Lexington National Insurance Company
Role Appellee
Status Active
Representations Attorney General-W.P.B., Public Defender-P.B., Lauren Renee Fernandez
Name Carlos Ivan Tiradorodriguez
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2023-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 7, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Palm Beach County Clerk
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach County Clerk
Docket Date 2023-06-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Palm Beach County Clerk
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach County Clerk
Docket Date 2023-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach County Clerk
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach County Clerk
Docket Date 2023-05-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State