Search icon

AUTHORITY, INC. - Florida Company Profile

Company Details

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

AUTHORITY, 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: 13 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2003 (21 years ago)
Document Number: P03000017697
FEI/EIN Number 870690631

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

Mail Address: 11161 State Road 70 E, Unit 111, Bradenton, FL, 34202, US
Address: 11161 State Road 70 E., Unit 111, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wall Jeffrey S Vice President 11161 State Road 70 E, Bradenton, FL, 34202
Wall Ann Director 11161 State Road 70 E, Bradenton, FL, 34202
WALL JEFFREY S Agent 11161 State Road 70 E, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004961 LAKEWOOD RANCH INSURANCE EXPIRED 2016-01-12 2021-12-31 - 14909 17TH AVE E, BRADENTON, FL, 34212
G16000004964 RANCH INSURANCE AGENCY EXPIRED 2016-01-12 2021-12-31 - 1715 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211
G08318900061 AUTHORITY INSURANCE EXPIRED 2008-11-12 2013-12-31 - 1715 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 11161 State Road 70 E., Unit 111, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-02-06 11161 State Road 70 E., Unit 111, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 11161 State Road 70 E, Unit 111, Bradenton, FL 34202 -
AMENDMENT 2003-11-26 - -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO THE FLORIDA RULES FOR QUALIFIED AND COURT-APPOINTED PARENTING COORDINATORS SC2020-0942 2020-06-29 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Misc
Court Supreme Court of Florida

Parties

Name Sharon O'Day
Role Appellant
Status Withdrawn
Name EDUCATION AND TRAINING, INC.
Role Petitioner
Status Active
Name Administrative Responsibility
Role Petitioner
Status Active
Name Improper Influence
Role Petitioner
Status Active
Name INTEGRITY LLC
Role Petitioner
Status Active
Name Rule 15.275
Role Petitioner
Status Active
Name Suspension, Disqualification, and Removal
Role Petitioner
Status Active
Name Responsibility to the Courts
Role Petitioner
Status Active
Name Impartiality
Role Petitioner
Status Active
Name Rule 15.250
Role Petitioner
Status Active
Name Chief Judge Review
Role Petitioner
Status Active
Name Marketing Practices
Role Petitioner
Status Active
Name Subpoenas
Role Petitioner
Status Active
Name Parent Coordinating Concepts
Role Petitioner
Status Active
Name Notice and Initial Session
Role Petitioner
Status Active
Name Rule 15.220
Role Petitioner
Status Active
Name Rule 15.290
Role Petitioner
Status Active
Name Rule 15.335
Role Petitioner
Status Active
Name Jurisdiction and Powers
Role Petitioner
Status Active
Name Rule 15.215
Role Petitioner
Status Active
Name Rule 15.245
Role Petitioner
Status Active
Name Parenting Coordinator Review Board
Role Petitioner
Status Active
Name Rule 15.240
Role Petitioner
Status Active
Name Rule 15.270
Role Petitioner
Status Active
Name Conflicts of Interest
Role Petitioner
Status Active
Name Rule 15.385
Role Petitioner
Status Active
Name COMPETENCE INC.
Role Petitioner
Status Active
Name Rule 15.020
Role Petitioner
Status Active
Name Rule 15.205
Role Petitioner
Status Active
Name Relationship With Other Professionals
Role Petitioner
Status Active
Name Rule 15.260
Role Petitioner
Status Active
Name Hearing Panel Procedures
Role Petitioner
Status Active
Name PC RECORDS INC.
Role Petitioner
Status Active
Name AUTHORITY, INC.
Role Petitioner
Status Active
Name Rule 15.298
Role Petitioner
Status Active
Name Rule 15.400
Role Petitioner
Status Active
Name Responsibilities of Chief Judge
Role Petitioner
Status Active
Name Rule 15.235
Role Petitioner
Status Active
Name Safety, Capacity, and Protection
Role Petitioner
Status Active
Name Supreme Court Committee on Alternative Dispute Resolution Rules and Policy
Role Petitioner
Status Active
Representations Hon. Michael S. Orfinger, Juan R. Collins
Name Rule 15.255
Role Petitioner
Status Active
Name Rule 15.325
Role Petitioner
Status Active
Name Disqualification and Removal of Members of a RVCC, Panel, PCRB
Role Petitioner
Status Active
Name Rule 15.210
Role Petitioner
Status Active
Name Confidentiality
Role Petitioner
Status Active
Name Rule 15.010
Role Petitioner
Status Active
Name Sanctions
Role Petitioner
Status Active
Name Rule 15.280
Role Petitioner
Status Active
Name Rule 15.285
Role Petitioner
Status Active
Name Rule 15.230
Role Petitioner
Status Active
Name Rule 15.265
Role Petitioner
Status Active
Name Privilege to Serve
Role Petitioner
Status Active
Name Rule 15.345
Role Petitioner
Status Active
Name Advice, Recommendations, and Information
Role Petitioner
Status Active
Name Rule Violation Complaint Process
Role Petitioner
Status Active
Name Rule 15.380
Role Petitioner
Status Active
Name Rule 15.340
Role Petitioner
Status Active
Name Rule 15.310
Role Petitioner
Status Active
Name Rule 15.365
Role Petitioner
Status Active
Name Rule 15.000
Role Petitioner
Status Active
Name DEFINITIONS, INC.
Role Petitioner
Status Active
Name Rule 15.355
Role Petitioner
Status Active
Name BURDEN OF PROOF INC.
Role Petitioner
Status Active
Name Parent Coordinating Defined
Role Petitioner
Status Active
Name Rule 15.320
Role Petitioner
Status Active
Name Rule 15.315
Role Petitioner
Status Active
Name Rule 15.330
Role Petitioner
Status Active
Name Qualification
Role Petitioner
Status Active
Name Compliance With Authority
Role Petitioner
Status Active
Name Scope and Purpose
Role Petitioner
Status Active
Name Rule 15.295
Role Petitioner
Status Active
Name Fees and Costs
Role Petitioner
Status Active
Name Circuit Disqualification
Role Petitioner
Status Active
Name Rule 15.370
Role Petitioner
Status Active
Name Confidentiality of Disciplinary Proceedings
Role Petitioner
Status Active
Name Rule 15.375
Role Petitioner
Status Active
Name Rule 15.360
Role Petitioner
Status Active
Name RENEWAL INC.
Role Petitioner
Status Active
Name Scheduling The Parenting Coordination Process
Role Petitioner
Status Active
Name Rule 15.225
Role Petitioner
Status Active
Name Concurrent Standards
Role Petitioner
Status Active
Name Rule 15.300
Role Petitioner
Status Active
Name Rule 15.200
Role Petitioner
Status Active
Name Contempt Process
Role Petitioner
Status Active
Name Applicability of Standards
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Rule 15.350
Role Petitioner
Status Active
Name Valorie Hoppenworth
Role Opponent
Status Active
Name Family Law Section of The Florida Bar
Role Proponent
Status Active
Representations Heather L. Apicella, Kristin Renee Hayes Kirkner, Jack Arthur Moring, Douglas Avery Greenbaum, Ms. K. Beth Luna

Docket Entries

Docket Date 2021-12-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-12-02
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: After considering the Committee's proposed amendments, the comments, and the Committee's response, we adopt the amendments as proposed by the Committee. Accordingly, the Florida Rules for Qualified and Court-Appointed Parenting Coordinators are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall take effect immediately upon the release of this opinion.It is so ordered.
View View File
Docket Date 2020-10-27
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2020-10-22
Type Response
Subtype Response
Description RESPONSE ~ COMMITTEE ON ALTERNATIVE DISPUTE RESOLUTION RULES AND POLICY RESPONSE TO COMMENTS TO THE PROPOSED AMENDMENTS TO RULES FOR QUALIFIED AND COURT-APPOINTED PARENTING COORDINATORS
On Behalf Of Supreme Court Committee on Alternative Dispute Resolution Rules and Policy
View View File
Docket Date 2020-10-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF PARENTING COORDINATOR TO PROPOSED RULE AMENDMENTSFOR QUALIFIED AND COURTAPPOINTED PARENTING COORDINATORS
On Behalf Of Valorie Hoppenworth
View View File
Docket Date 2020-09-29
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF THE FAMILY LAW SECTION TO PROPOSED RULE AMENDMENTS FOR QUALIFIED AND COURTAPPOINTEDPARENTING COORDINATORS
On Behalf Of Family Law Section of The Florida Bar
View View File
Docket Date 2020-08-18
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-07-20
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Mail refused. Placed with file.
View View File
Docket Date 2020-07-02
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-07-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2020-06-30
Type Petition
Subtype Appendix (Amended)
Description APPENDIX AMENDED-RULES ~ Appendix C (amended to include "Appendix C" in footer)
On Behalf Of Supreme Court Committee on Alternative Dispute Resolution Rules and Policy
View View File
Docket Date 2020-06-29
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix D
On Behalf Of Supreme Court Committee on Alternative Dispute Resolution Rules and Policy
View View File
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-06-29
Type Miscellaneous Document
Subtype Publication Summary
Description PUBLICATION SUMMARY
On Behalf Of Supreme Court Committee on Alternative Dispute Resolution Rules and Policy
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630547105 2020-04-11 0455 PPP 1715 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211-4906
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67851
Loan Approval Amount (current) 67851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-4906
Project Congressional District FL-16
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68378.94
Forgiveness Paid Date 2021-01-26
8573578502 2021-03-10 0455 PPS 1715 Lakewood Ranch Blvd, Bradenton, FL, 34211-4906
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66320
Loan Approval Amount (current) 66320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-4906
Project Congressional District FL-16
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66863.28
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State