Search icon

ROCHE SURETY AND CASUALTY COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCHE SURETY AND CASUALTY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: F27228
FEI/EIN Number 592136562
Address: 4107 NORTH HIMES AVENUE - 2ND FLOOR, TAMPA, FL, 33607, US
Mail Address: 4107 NORTH HIMES AVENUE - 2ND FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20191043360
State:
COLORADO

Key Officers & Management

Name Role Address
ROCHE ARMANDO O Chief Executive Officer 4107 NORTH HIMES AVENUE, TAMPA, FL, 33607
ROCHE LINDA J Director 4107 NORTH HIMES AVENUE, TAMPA, FL, 33607
ROCHE SHANNON President 4107 NORTH HIMES AVENUE, TAMPA, FL, 33607
ROCHE SHANNON Director 4107 NORTH HIMES AVENUE, TAMPA, FL, 33607
MARTIN MELISA Secretary 4107 NORTH HIMES AVENUE, TAMPA, FL, 33607
POLLOCK GEORGE A Director 4107 NORTH HIMES AVENUE, TAMPA, FL, 33607
PRIDA LUCIANO O Director 1106 NORTH FRANKLIN STREET, TAMPA, FL, 33602
MARTIN MELISA M Agent 4107 NORTH HIMES AVENUE - 2ND FLOOR, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007108 BAIL BOND EDUCATION PROVIDERS OF FLORIDA ACTIVE 2017-01-19 2027-12-31 - 4107 NORTH HIMES AVENUE, 2ND FLOOR, TAMPA, FL, 33607
G14000028186 BAIL BOND EDUCATION PROVIDERS OF FLORIDA EXPIRED 2014-03-20 2019-12-31 - 1910 ORIENT ROAD, TAMPA, FL, 33619
G11000067696 BAIL BOND EDUCATION PROVIDERS OF FLORIDA EXPIRED 2011-07-06 2016-12-31 - 1910 ORIENT ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-15 - -
CHANGE OF MAILING ADDRESS 2015-07-14 4107 NORTH HIMES AVENUE - 2ND FLOOR, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 4107 NORTH HIMES AVENUE - 2ND FLOOR, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 4107 NORTH HIMES AVENUE - 2ND FLOOR, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2012-01-03 MARTIN, MELISA M -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-05-18 - -
AMENDMENT 2000-02-15 - -
NAME CHANGE AMENDMENT 1996-12-20 ROCHE SURETY AND CASUALTY COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
Amendment 2018-02-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
184690.00
Total Face Value Of Loan:
184690.00

Trademarks

Serial Number:
85342069
Mark:
#ROCHE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-06-09
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
#ROCHE

Goods And Services

For:
Bail bonding; surety services
First Use:
2011-04-20
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
85342041
Mark:
#BAIL
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-06-09
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
#BAIL

Goods And Services

For:
Bail bonding; surety services
First Use:
2011-04-20
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$184,690
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,593.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $184,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State