Search icon

ACE BAIL BONDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACE BAIL BONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: S35728
FEI/EIN Number 593065047
Address: 3798 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
Mail Address: 3798 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS THOMAS P Director 3798 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
MATTHEWS THOMAS P President 3798 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
FOSTER PATRICK S Vice President 1677 NEW TOWN TERRACE, PORT ORANGE, FL, 32129
FOSTER PATRICK S Agent 1677 NEW TOWN TERRACE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053770 #1 ACE BAIL BONDS ACTIVE 2017-05-15 2027-12-31 - P O BOX 667, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 FOSTER, PATRICK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1677 NEW TOWN TERRACE, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2019-02-12 3798 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3798 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 -
AMENDMENT 2003-08-07 - -
NAME CHANGE AMENDMENT 1994-02-10 ACE BAIL BONDS, INC. -
REINSTATEMENT 1992-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,169.51
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $59,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State