Search icon

33RD STREET BAIL BONDS, INC.

Company Details

Entity Name: 33RD STREET BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1997 (27 years ago)
Date of dissolution: 01 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: P97000076306
FEI/EIN Number 593488438
Address: 12211 49th street N., Clearwater, FL, 33762, US
Mail Address: 12211 49th street N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VONWALDNER JOSEPH K Agent 12211 49th street N., Clearwater, FL, 33762

President

Name Role Address
VONWALDNER JOSEPH K President 12211 49th street N., Clearwater, FL, 33762

Vice President

Name Role Address
VONWALDNER JOSEPH K Vice President 12211 49th street N., Clearwater, FL, 33762

Secretary

Name Role Address
VONWALDNER JOSEPH Secretary 12211 49th street N., Clearwater, FL, 33762
VONWALDNER JOSEPH K Secretary 12211 49th street N., Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100502 49TH STREET BAIL BONDS EXPIRED 2009-04-24 2014-12-31 No data 2480 33RD ST, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 12211 49th street N., Suite 2, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2014-03-21 12211 49th street N., Suite 2, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 12211 49th street N., Suite 2, Clearwater, FL 33762 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State