Search icon

PRESIDENTIAL SURETY GROUP, INC. - Florida Company Profile

Company Details

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

PRESIDENTIAL SURETY GROUP, 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 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000023604
FEI/EIN Number 462420479

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

Address: 6303 Blue Lagoon, MIAMI, FL, 33126, US
Mail Address: PO BOX 523603, MIAMI, FL, 33152, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ABRAHAM J President 6303 Blue Lagoon, MIAMI, FL, 33126
MENDOZA ABRAHAM J Agent 6303 Blue Lagoon, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001763 ABRAHAM BAIL BONDS EXPIRED 2017-01-05 2022-12-31 - PO BOX 523603, MIAMI, FL, 33152
G14000028865 CJ & V BAILBONDS EXPIRED 2014-03-21 2019-12-31 - 4471 NW 36 STREET, SUITE 223, MIAMI, FL, 33122
G13000031483 ABE'S BAIL BOND EXPIRED 2013-04-01 2018-12-31 - 4471 NW 36 STREET, SUITE 223, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6303 Blue Lagoon, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6303 Blue Lagoon, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-25 6303 Blue Lagoon, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-17
Domestic Profit 2013-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State