Search icon

NATIONAL SURETY CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL SURETY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 1972 (53 years ago)
Document Number: 828365
FEI/EIN Number 36-2704643

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

Address: 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US
Mail Address: 225 West Washington Street, Suite 1800, Chicago, IL, 60606, US
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
Noe Katalin I Loca 225 West Washington Street, Chicago, IL, 60606
Markovina Vinko Seni 225 West Washington Street, Chicago, IL, 60606
DeVette Heidi Assi 225 West Washington Street, Chicago, IL, 60606
Strelau Alice Assi 225 West Washington Street, Chicago, IL, 60606
Strelau Alice Head 225 West Washington Street, Chicago, IL, 60606
Davis Paul I Chief Financial Officer 225 West Washington Street, Chicago, IL, 60606
CHIEF FINANCIAL OFFICER Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 225 West Washington Street, Suite 1800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-05 225 West Washington Street, Suite 1800, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000740803 TERMINATED 1000000802236 COLUMBIA 2018-10-30 2038-11-07 $ 1,627.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State