Search icon

BANKERS SURETY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BANKERS SURETY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS SURETY SERVICES, 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: 25 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: 495722
FEI/EIN Number 591684126

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

Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
Mail Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHEY ROBERT G Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
KESNECK BRIAN J President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
STRONG JOHN A Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Klauzowski Robert Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Galbreath Pamela Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
DENYSE ADRIENNE G Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
TORRA RICHARD G Agent 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 TORRA, RICHARD G -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2011-03-23 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
NAME CHANGE AMENDMENT 1983-12-15 BANKERS SURETY SERVICES, INC. -
REINSTATEMENT 1983-12-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
JOHN R. PURNELL, III VS BANKERS INSURANCE COMPANY, ETC., ET AL. SC2017-1097 2017-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA006604XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D16-1756

Parties

Name John R. Purnell III
Role Petitioner
Status Active
Name BANKERS SURETY SERVICES, INC.
Role Respondent
Status Active
Name BANKERS INSURANCE COMPANY
Role Respondent
Status Active
Representations Marie Tomassi, Bradley Arthur Muhs
Name Hon. Jack Day
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-06-14
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot.
Docket Date 2017-06-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of John R. Purnell III
View View File
Docket Date 2017-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of John R. Purnell III
View View File
Docket Date 2017-06-12
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of John R. Purnell III
View View File
JOHN PURNELL VS BANKERS INSURANCE COMPANY, ET AL., 2D2016-1756 2016-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-CA-006604-XX-CICI

Parties

Name TRACY R. PURNELL
Role Appellant
Status Withdrawn
Name JOHN PURNELL
Role Appellant
Status Active
Name BANKERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Bradley A. Muhs, Esq., MARIE TOMASSI, ESQ., JAY M. WALKER, ESQ.
Name BANKERS SURETY SERVICES, INC.
Role Appellee
Status Active
Name Bradley A. Muhs, Esq.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "REQUEST FOR WRITTEN OPINION AND REQUEST FOR A REHEARING"
On Behalf Of JOHN PURNELL
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN PURNELL
Docket Date 2017-01-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's motion for an extension of time to file his reply brief is granted in part and denied in part as follows: Appellant shall file his reply brief on or before January 17, 2017. If Appellant fails to file his reply brief within the time allowed, then this appeal will proceed without it.
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN PURNELL
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Bankers Insurance Company
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of JOHN PURNELL
Docket Date 2016-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ONLY SIGNED BY JOHN PURNELL
On Behalf Of JOHN PURNELL
Docket Date 2016-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the appellant is challenging an order denying a motion to vacate final judgment, the appeal is hereby converted to a nonfinal appeal. See Fla. R. App. P. 9.130(a)(5). However, because the clerk of the circuit court has prepared and transmitted a formal record, the parties may rely on that record in preparing their briefs but may attach appendices with additional record documents necessary for resolution of the appeal. See Fla. R. App. P. 9.130(d), (e). The appellant's motion to extend appeal deadlines is treated as a motion for extension of time to serve the initial brief. The motion is granted to the extent that the appellant shall serve the initial brief within 30 days of this order. Any further motions for extension must request a specific number of days or a specific deadline date.The appellant's motion for notice is noted. Tracy Purnell should file her own notice of withdrawal as an appellant if that is her desire. Within 30 days of this order, Tracy Purnell shall serve an initial brief or a notice to the court that she wishes to be withdrawn as an appellant. Appellant John Purnell should include with his initial brief a notice that reminds the court of the present order and notes that only he has signed the brief. At that time, and in the absence of any response from Tracy Purnell, the court will by order remove Tracy Purnell as an appellant and adjust its docket accordingly.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND APPEAL DEADLINES
On Behalf Of JOHN PURNELL
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ MOTION FOR NOTICE - JOHN PURNMELL IS APPEALING THE CASE AND NOT TRACY PURNELL
On Behalf Of JOHN PURNELL
Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion to reinstate is granted, and this case is reinstated.
Docket Date 2016-06-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JOHN PURNELL
Docket Date 2016-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Wallace
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-26
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2016-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PURNELL
Docket Date 2016-04-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State