Search icon

FIRST SEALORD SURETY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST SEALORD SURETY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jun 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F97000002939
FEI/EIN Number 232671078

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

Address: 789 E. LANCASTER AVE, 200, VILLANOVA, PA, 19085
Mail Address: 789 E. LANCASTER AVE, PO BOX 900, 200, VILLANOVA, PA, 19085
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
BRIER KENNETH L President 789 E. LANCASTER AVE, PO BOX 900, VILLANOVA, PA, 19085
BRIER KENNETH L Director 789 E. LANCASTER AVE, PO BOX 900, VILLANOVA, PA, 19085
BRIER KENNETH L Chairman 789 E. LANCASTER AVE, PO BOX 900, VILLANOVA, PA, 19085
BRAGG GARY L Secretary 531 PLYMOUTH RD., #500, PLYMOUTH MEETING, PA, 19462
COOPERMAN JOEL D Treasurer 789 E. LANCASTER AVE, PO BOX 900, VILLANOVA, PA, 19085
DRAUSCHAK TED Vice President 789 E. LANCASTER AVE, PO BOX 900, VILLANOVA, PA, 19085
DRAUSCHAK TED Director 789 E. LANCASTER AVE, PO BOX 900, VILLANOVA, PA, 19085
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2007-10-31 789 E. LANCASTER AVE, 200, VILLANOVA, PA 19085 -
CANCEL ADM DISS/REV 2007-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-31 789 E. LANCASTER AVE, 200, VILLANOVA, PA 19085 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-05-15 FIRST SEALORD SURETY, INC. -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000317417 LAPSED 51-2009-CA-2792-ES-Y PASCO COUNTY 2011-04-26 2016-05-23 $18,058.00 ROSSLER CONSTRUCTIONS, INC., P.O. BOX 7017, HUDSON, FL. 34674-7017
J03900014294 LAPSED 03-13045 COCE-54 17 JUD CIR BROWARD CO CRTHOUSE 2003-10-14 2008-11-03 $14271.51 ALPRO JAM MOBILE WELDING, 416 NW 27 AVENUE, FORT LAUDERDALE, FL 33311
J02000253272 LAPSED 2001-011772 CACE 13 BROWARD COUNTY CIRCUIT COURT 2002-06-21 2007-06-26 $7,943.59 CHUCK'S BACKHOE SERVICE, INC., 2301 NW 15 COURT, POMPANO BEACH, FLORIDA 33069
J02000289532 LAPSED 2001-CC11-4538 POLK COUNTY COURT 2002-06-11 2007-07-22 $13,332.15 D. MAGNESS CONSTRUCTION, INC., 5640 LAKE GROVE DRIVE, LAKELAND, FL 33809

Court Cases

Title Case Number Docket Date Status
SUFFOLK CONSTRUCTION COMPANY, INC. VS FIRST SEALORD SURETY, INC. SC2011-1359 2011-07-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D09-2009

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-23546

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-788

Parties

Name SUFFULK CONSTRUCTION COMPANY
Role Petitioner
Status Active
Representations Elizabeth K. Russo
Name FIRST SEALORD SURETY, INC.
Role Respondent
Status Active
Representations THOMAS R. SHAHADY, JOHN JOSEPH SHAHADY
Name HON. VICTORIA PLATZER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201319
Docket Date 2011-08-03
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for discretionary review be and the same is hereby voluntarily dismissed.
Docket Date 2011-07-26
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ FILED AS "PETITIONER'S NOTICE OF WITHDRAWAL OF NOTICE TO INVOKE DISCRETIONARY JURISDICTION (PENDING UNDER CASE NO. SC11-1359)
On Behalf Of SUFFULK CONSTRUCTION COMPANY
Docket Date 2011-07-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-07-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SUFFULK CONSTRUCTION COMPANY
Docket Date 2011-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUFFOLK CONSTRUCTION COMPANY VS FIRST SEALORD SURETY, INC. SC2011-1361 2011-07-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D09-2009

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-788

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-23546

Parties

Name SUFFOLK CONSTRUCTION CO., INC.
Role Petitioner
Status Active
Representations Elizabeth K. Russo
Name FIRST SEALORD SURETY, INC.
Role Respondent
Status Active
Representations JOHN JOSEPH SHAHADY, THOMAS R. SHAHADY
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201319
Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2011-11-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Hon. Harvey Ruvin, Clerk DADE-CV REHEARING ORDER DATED 10/11/2011
Docket Date 2011-10-11
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied. (RC)
Docket Date 2011-10-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING - 0&7
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-21
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (rc) (10/06/2011: COPY FILED - SENT FROM DCA)
On Behalf Of SUFFOLK CONSTRUCTION CO., INC.
Docket Date 2011-09-06
Type Disposition
Subtype Mandamus Deny (Lawful Exercise Juris)
Description DISP-MANDAMUS DY (LAWFUL EXERCISE JURIS) ~ Because a writ of mandamus cannot be issued to direct the manner in which a court shall act in the lawful exercise of its jurisdiction, the petition for writ of mandamus is denied. State ex rel. North St. Lucie River Drainage Dist. v. Kanner, 11 So. 2d 889, 890 (Fla. 1943); see also Migliore v. City of Lauderhill, 415 So. 2d 62, 63 (Fla. 4th DCA 1982) (stating that mandamus "is not an appropriate vehicle for review of a merely erroneous decision nor is it proper to mandate the doing (or undoing) of a discretionary act"), approved, 431 So. 2d 986 (Fla. 1983).
Docket Date 2011-07-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-07-05
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ 2 VOLUMES
On Behalf Of SUFFOLK CONSTRUCTION CO., INC.
Docket Date 2011-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA VS FIRST SEALORD SURETY, INC., et al. 4D2010-4836 2010-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-12162 CACE 21

Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-17843 CACE 02

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations JORDAN MATTHEW KEUSCH, Vincent F. Vaccarella
Name CURRENT BUILDERS OF FLA., INC.
Role Appellee
Status Active
Name FIRST SEALORD SURETY, INC.
Role Appellee
Status Active
Representations THOMAS R. SHAHADY, John J. Shahady
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2012-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-06-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-06-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2011-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2012-05-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2012-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *OR* T-
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR WRITTEN OPINION
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LIQUIDATION ORDER ENTERED IN THE COMMONWEALTH COURT OF PENNSYLVANIA
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 11/16/11
Docket Date 2011-10-17
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 Travelers Casualty and Surety Company of America
Docket Date 2011-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 1 WEEK
Docket Date 2011-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-06-09
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Vincent F. Vaccarella 017426
Docket Date 2011-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS AFTER RECEIPTOF THE INDEX TO THE RECORD ON APPEAL
Docket Date 2011-03-25
Type Response
Subtype Response
Description Response ~ (M) TO L.T. MOTION FOR EXT. OF TIME *AND*
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *AND* RESPONSE TO L.T. MOTION FOR EXT. OF TIME
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/24/11
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 32 DAYS TO 2/22/11
Docket Date 2011-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2010-12-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jordan M. Keusch 0008825
Docket Date 2010-12-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Travelers Casualty and Surety Company of America
L.B. ENGINEERING, INC., et al., VS MYERS CONSTRUCTION GROUP, INC., 3D2010-3077 2010-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-31665

Parties

Name L. B. ENGINEERING, INC.
Role Appellant
Status Active
Name FIRST SEALORD SURETY, INC.
Role Appellant
Status Active
Representations John J. Shahady
Name MYERS CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations HERMAN M. BRAUDE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-25
Type Response
Subtype Objection
Description Opposition ~ to aa mot for eot AE Herman M. Braude
Docket Date 2011-03-23
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2012-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ 7 VOLUMES AND 14 SUPPL VOLUMES + 5 BLACK BINDERS.
Docket Date 2012-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2012-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-27
Type Response
Subtype Objection
Description Opposition ~ to aa motion for rehearing and rehearing en banc AE Herman M. Braude
Docket Date 2012-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-01-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2012-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-09-22
Type Response
Subtype Response
Description RESPONSE ~ and opposition to motion for attorney's fees
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John J. Shahady 998990
Docket Date 2011-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-08-10
Type Response
Subtype Objection
Description Opposition ~ to aa motion for eot to file reply brief AE Herman M. Braude
Docket Date 2011-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including September 3, 2011, with no further extensions allowed.
Docket Date 2011-08-03
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 suppl vol and EXHIBITS 5 BLACK BINDERS
Docket Date 2011-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' March 30, 2011 and April 12, 2011 motions to supplement the record are granted, and the clerk of the trial court is directed to supplement the record on appeal with the pleadings, deposition and trial transcripts, and trial exhibits as stated in said motions.
Docket Date 2011-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-30
Type Record
Subtype Appendix
Description Appendix ~ and transcripts in cabinet
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-28
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2011-03-28
Type Response
Subtype Response
Description RESPONSE ~ to letter on March 15, 2011
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-03-15
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2011-03-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C)
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-03-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-02-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ amended
Docket Date 2011-01-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-01-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2010-12-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2010-12-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2010-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AA John J. Shahady 998990
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-18
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-10
Name Change 2003-05-15
ANNUAL REPORT 2003-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State