Search icon

SURETY MARKETS, INC. - Florida Company Profile

Company Details

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

SURETY MARKETS, 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: 13 Apr 1983 (42 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: G33003
FEI/EIN Number 592282950

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

Address: 4033 SAN SERVERA DR N, JACKSONVILLE, FL, 32217, US
Mail Address: 4033 SAN SERVERA DR N, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLIEK Jeanne MPreside President 4033 SAN SERVERA DR. N., JACKSONVILLE, FL, 32217
Vliek Jeanne MPreside Agent 4033 SAN SERVERA DR. N., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF MAILING ADDRESS 2023-03-15 4033 SAN SERVERA DR N, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2022-12-12 Vliek, Jeanne M, President -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 4033 SAN SERVERA DR N, JACKSONVILLE, FL 32217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-12-12
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State