Search icon

ALLIED FLORIDA BAIL BONDS AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED FLORIDA BAIL BONDS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED FLORIDA BAIL BONDS AGENCY, 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: 11 Aug 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V56729
FEI/EIN Number 650349074

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6400 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: 6400 OVERSEAS HWY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAY JANICE Agent 368 PERRY AVE, MARATHON, FL, 33050
SLAY, STEVEN E. Director 153 #D U.S. HWY. 1, GRASSY KEY, FL
SLAY, STEVEN E. President 153 #D U.S. HWY. 1, GRASSY KEY, FL
SLAY, JANICE L. Vice President 153 #D U.S. HWY. 1, GRASSY KEY, FL
SLAY, JANICE L. Secretary 153 #D U.S. HWY. 1, GRASSY KEY, FL
SLAY, JANICE L. Treasurer 153 #D U.S. HWY. 1, GRASSY KEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-11-08 SLAY, JANICE -
REGISTERED AGENT ADDRESS CHANGED 1999-11-08 368 PERRY AVE, MARATHON, FL 33050 -
REINSTATEMENT 1999-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-02 6400 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1995-08-02 6400 OVERSEAS HWY, MARATHON, FL 33050 -

Documents

Name Date
REINSTATEMENT 1999-11-08
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State