Entity Name: | SURETY MFG. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURETY MFG. CORPORATION 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 Dec 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P04000167415 |
FEI/EIN Number |
542168869
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HALLBERG CHARLES | President | P.O.BOX 331, MYAKKA CITY, FL, 342510331 |
HALLBERG CLARK | Vice President | N6568 ANDERSON DR, DELAVAN, WI, 53115 |
HALLBERG CHARLES | Agent | 35571 STATE RD 70 E, MYAKKA CITY, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEE COUNTY CLERK OF COURT VS SURETY | 2D2021-3403 | 2021-11-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-16 |
Domestic Profit | 2004-12-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State