Entity Name: | AAA BAIL BONDS ADVISORY & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAA BAIL BONDS ADVISORY & SERVICES, 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 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2013 (12 years ago) |
Document Number: | P99000071024 |
FEI/EIN Number |
650938959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13710 49th Street N, Clearwater, FL, 33762, US |
Mail Address: | 13710 49th Street N, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ CINDY | Vice President | 13710 49th Street N, Clearwater, FL, 33762 |
Rodriguez Pedro O | President | 13710 49th Street N, Clearwater, FL, 33762 |
RODRIGUEZ PEDRO O | Agent | 13710 49th Street N, Clearwater, FL, 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000054066 | OMAR'S BAIL BONDS | ACTIVE | 2024-04-23 | 2029-12-31 | - | 13710 49TH STREET N STE 1-A, CLEARWATER, FL, 33762 |
G23000047287 | MARTIN COUNTY BAIL BONDS | ACTIVE | 2023-04-13 | 2028-12-31 | - | 13710 49TH STREET N. STE 1-A, CLEARWATER, FL, 33762 |
G23000047271 | ST. LUCIE COUNTY BAIL BONDS | ACTIVE | 2023-04-13 | 2028-12-31 | - | 13710 49TH STREET N STE1-A, CLEARWATER, FL, 33762 |
G23000047305 | TAMPA BAIL BONDS | ACTIVE | 2023-04-13 | 2028-12-31 | - | 13710 49TH STREET N STE.1-A, CLEARWATER, FL, 33762 |
G16000107604 | MARTIN COUNTY BAIL BONDS | EXPIRED | 2016-09-30 | 2021-12-31 | - | 13710 49TH ST N STE#1A, CLEARWATER, FL, 33762 |
G12000086593 | MARION COUNTY BAIL BOUNDS | EXPIRED | 2012-09-04 | 2017-12-31 | - | 816 N.W. 30TH AVENUE, OCALA, FL, 34475 |
G12000071563 | MARIOCOUNTY BAIL BONDS | EXPIRED | 2012-07-18 | 2017-12-31 | - | 816 N.W. 30TH AVENUE, OCALA, FL, 34475 |
G10000010729 | OMARS BAIL BONDS | EXPIRED | 2010-02-08 | 2015-12-31 | - | 4026 SW 102 PLACE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 13710 49th Street N, 1-A, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 13710 49th Street N, 1-A, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 13710 49th Street N, 1-A, Clearwater, FL 33762 | - |
REINSTATEMENT | 2013-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000152010 | LAPSED | 11-1308-CC | MARION COUNTY | 2012-02-12 | 2017-03-05 | $8,657.60 | WHITE DIRECTORY PUBLISHERS, INC., C/O LOCAL EDGE, 1945 SHERIDAN DRIVE, BUFFALO, NY 14223 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State