Search icon

SURETY FINANCIAL MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: SURETY FINANCIAL MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURETY FINANCIAL MANAGEMENT CORP 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: 02 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000021286
FEI/EIN Number 35-2424431

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

Address: 1001 S MacDill Ave, Florida, FL, 33629, US
Mail Address: 1001 S MacDill Ave, Florida, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ROI REAL ESTATE LLC Manager
TAXPROS FINANCIAL LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103772 NO COLLATERAL BAIL BONDS EXPIRED 2015-10-09 2020-12-31 - 801 W. MAIN ST., TAVARES, FL, 32778
G15000043557 DEL REY & ASSOCIATES EXPIRED 2015-04-30 2020-12-31 - 333 W. ALFRED ST., TAVARES, FL, 32778
G15000041680 DEL REY WHOLESALE TIRES EXPIRED 2015-04-26 2020-12-31 - 333 W. ALFRED ST., SUITE 5, TAVARES, FL, 32778
G15000020539 ALL HOURS BAIL BONDS EXPIRED 2015-02-25 2020-12-31 - 333 W. ALFRED ST., SUITE 5, TAVARES, FL, 32778
G13000043271 MR. J'S ALL HOURS BAIL BONDS EXPIRED 2013-05-05 2018-12-31 - 333 W. ALFRED ST., SUITE#5, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 1001 S MacDill Ave, 600, Florida, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1001 S MacDill Ave, 600, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-07-02 1001 S MacDill Ave, 600, Florida, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-07-02 Taxpros Financial LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-28
REINSTATEMENT 2020-07-02
ANNUAL REPORT 2016-04-26
Off/Dir Resignation 2015-08-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7718118305 2021-01-28 0455 PPP 1001, TAMPA, FL, 33629
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135547.5
Loan Approval Amount (current) 135547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629
Project Congressional District FL-14
Number of Employees 7
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137046.05
Forgiveness Paid Date 2022-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State