Entity Name: | ACE BAIL BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Volusia |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8175007308 | 2020-05-01 | 0491 | PPP | 3798 West International Speedway Blvd, DAYTONA BEACH, FL, 32124-1030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State