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

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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59600
Current Approval Amount:
59600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60169.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State