Search icon

SURETY MFG. CORPORATION

Company Details

Entity Name: SURETY MFG. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000167415
FEI/EIN Number 542168869
Address: 8340 ULMERTON RD #232, LARGO, FL, 33771
Mail Address: P.O.BOX 23985, TAMPA, FL, 33623
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HALLBERG CHARLES Agent 35571 STATE RD 70 E, MYAKKA CITY, FL, 34251

President

Name Role Address
HALLBERG CHARLES President P.O.BOX 331, MYAKKA CITY, FL, 342510331

Vice President

Name Role Address
HALLBERG CLARK Vice President N6568 ANDERSON DR, DELAVAN, WI, 53115

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
LEE COUNTY CLERK OF COURT VS SURETY 2D2021-3403 2021-11-04 Closed
Classification NOA Final - County Criminal Misdemeanor - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-MM-020566

Parties

Name LEE COUNTY CLERK OF COURT
Role Appellant
Status Active
Representations MICHAEL J. HEALY, ESQ.
Name SURETY MFG. CORPORATION
Role Appellee
Status Active
Representations Attorney General, Tampa, LAUREN R. FERNANDEZ, ESQ.
Name JOHN PAUL BRENNAN
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of LEE COUNTY CLERK OF COURT
Docket Date 2022-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//20 - IB DUE 2/2/22
On Behalf Of LEE COUNTY CLERK OF COURT
Docket Date 2022-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ GEORGE - REDACTED - 45 PAGES
Docket Date 2021-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2021-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE COUNTY CLERK OF COURT
Docket Date 2021-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-05
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE COUNTY CLERK OF COURT

Documents

Name Date
ANNUAL REPORT 2005-05-16
Domestic Profit 2004-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State