Entity Name: | MADDOX BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADDOX 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: | 13 Aug 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P99000073758 |
FEI/EIN Number |
650943903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 642 S COMMERCE AVE, SEBRING, FL, 33870 |
Mail Address: | 642 S COMMERCE AVE, SEBRING, FL, 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMMIE MATTHEW P | Director | 642 S COMMERCE AVE, SEBRING, FL, 33870 |
LAMMIE KAY D | Secretary | 642 S COMMERCE AVE, SEBRING, FL, 33870 |
LAMMIE MATTHEW P | Agent | 642 S COMMERCE AVE, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-08 | 642 S COMMERCE AVE, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2003-09-08 | 642 S COMMERCE AVE, SEBRING, FL 33870 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-08 | 642 S COMMERCE AVE, SEBRING, FL 33870 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-10 | LAMMIE, MATTHEW P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-09-08 |
ANNUAL REPORT | 2002-02-25 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-03-13 |
Domestic Profit | 1999-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State