Search icon

UNIVERSAL SURETY OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL SURETY OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Sep 1989 (36 years ago)
Document Number: P26190
FEI/EIN Number 760090463

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

Address: 101 S. REID STREET, SIOUX FALLS, SD, 57103, US
Mail Address: 151 N. FRANKLIN ST., 9TH FLOOR, CHICAGO, IL, 60606, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
ROBUSTO DINO E Chairman of the Board 151 N. FRANKLIN ST., CHICAGO, IL, 60606
ADAMS AMY C Secretary 151 N. FRANKLIN ST., CHICAGO, IL, 60606
ADAMS AMY C Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
DARCY STATHY Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
POSSELL JANE Executive Vice President 151 N. FRANKLIN ST., Chicago, IL, 60606
Rehman Jalil President 20 FENCHURCH ST., LONDON, EG75
LINDQUIST SCOTT E Executive Vice President 151 N. FRANKLIN ST., CHICAGO, IL, 60606
DARCY STATHY Secretary 151 N. FRANKLIN ST., CHICAGO, IL, 60606
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 101 S. REID STREET, SIOUX FALLS, SD 57103 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-20 101 S. REID STREET, SIOUX FALLS, SD 57103 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
Diego David Valdes, Appellant(s) v. Capital Loan Company, William J. Abraczinskas, Sandra Acosta, EJS Contracting, Inc. a corporation, and Universal Surety of America, Appellee(s). 1D2023-0729 2023-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
21-CA-018

Parties

Name Diego David Valdes
Role Appellant
Status Active
Name H. Matthew Fuqua
Role Appellee
Status Active
Name CAPITAL LOAN COMPANY
Role Appellee
Status Active
Representations H. Matthew Fuqua, A. Clay Milton, Ken Abele, Jared J. Kullman
Name William Abraczinskas
Role Appellee
Status Active
Name Sandra Acosta
Role Appellee
Status Active
Name EJS Contracting, Inc.
Role Appellee
Status Active
Name UNIVERSAL SURETY OF AMERICA, INC.
Role Appellee
Status Active
Name Jared J. Kullman
Role Appellee
Status Active
Name Hon. Ana Maria Garcia
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks, III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Diego David Valdes
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Diego David Valdes
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of H. Matthew Fuqua
View View File
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 384 So. 3d 766
View View File
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Diego David Valdes
View View File
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Diego David Valdes
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Diego David Valdes
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Diego David Valdes
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Diego David Valdes
Docket Date 2023-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Diego David Valdes
Docket Date 2023-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 770 pages
Docket Date 2023-05-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-04-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-29
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-03-29
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing, order appealed
On Behalf Of Diego David Valdes
View View File
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Diego David Valdes
View View File
SPACE COAST CREDIT UNION, ETC. VS PETER GARMAN, et al. 4D2017-1361 2017-05-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA001778

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA002403

Parties

Name SPACE COAST CREDIT UNION, etc.
Role Petitioner
Status Active
Representations Derek J. Angell, Dennis R. O'Connor, Cary A. Lubetsky, IAN J. KUKOFF, Benny A. Ortiz, Moises T. Grayson
Name NANCY BEATRIZ GONZALEZ
Role Respondent
Status Active
Name JUSTO CARRILLO
Role Respondent
Status Active
Name JOSEPH BARNA
Role Respondent
Status Active
Name JR&S LLC
Role Respondent
Status Active
Name ELSA REY
Role Respondent
Status Active
Name MARGARITA AZOY
Role Respondent
Status Active
Name UNIVERSAL SURETY OF AMERICA, INC.
Role Respondent
Status Active
Name MERCY HERRERA
Role Respondent
Status Active
Name RICARDO PEDROSA
Role Respondent
Status Active
Name SOUTH FLORIDA PROPERTIES (2), LLC
Role Respondent
Status Active
Name JOSE MARRERO
Role Respondent
Status Active
Name FLAVIA RAMIREZ OPPENHEIM
Role Respondent
Status Active
Name NOTARY PUBLIC UNDERWRITERS, INC.
Role Respondent
Status Active
Name ST. LUCIE LAND INVESTMENTS, LLC
Role Respondent
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Respondent
Status Active
Name SOUTH FLORIDA PROPERTIES, INC.
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name GERMAN CARRILLO
Role Respondent
Status Active
Name Peter Garman
Role Respondent
Status Active
Representations Tim B. Wright, Steven G. Buchbinder, Victor Kalman Rones, Michele A. Cavallaro, THESSICA ANTRICIA HARRIS, Jeff Tomberg

Docket Entries

Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 9, 2017 amended motion for written opinion is denied.
Docket Date 2017-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 9, 2017 petition for writ of prohibition is denied; further,ORDERED that August 9, 2017 request for oral argument is denied.GERBER, C.J., CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-08-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED, on the Court’s own motion, that respondent’s August 3, 2017 motion for sanctions is stricken for failure to comply with the requirements of Florida Rule of Appellate Procedure 9.410(b).
Docket Date 2017-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SANCTIONS.
On Behalf Of Peter Garman
Docket Date 2017-08-03
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **STRICKEN**
On Behalf Of Peter Garman
Docket Date 2017-06-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Peter Garman
Docket Date 2017-06-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Peter Garman
Docket Date 2017-06-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Peter Garman
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner’s May 11, 2017 motion for stay pending review is granted. The proceedings below are stayed pending the outcome of this petition; further, ORDERED that within twenty (20) days of this order respondent shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL.
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-05-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-05-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED. "MOTION FOR WRITTEN OPINION"
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **AMENDED MOTION FILED** "MOTION FOR WRITTEN OPINION"
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's “agreed motion for extension of time to reply to response to petition for a writ of prohibition,” filed by attorney Derek J. Angell at 3:32 P.M. on July 7, 2017, is granted, and petitioner shall serve the reply on or before August 9, 2017. In addition, if the reply is served after the time provided for in this order, it may be stricken; further, ORDERED that petitioner’s “motion for extension of time to reply to response to petition for a writ of prohibition,” filed by attorney Ian J. Kukoff at 5:57 P.M. on July 7, 2017, is denied as moot.
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SPACE COAST CREDIT UNION, etc.
Docket Date 2017-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Space Coast Credit Union, shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
NANCY BEATRIZ GONZALEZ VS PETER GARMAN, et al. 4D2014-3695 2014-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA001778

Parties

Name NANCY BEATRIZ GONZALEZ
Role Petitioner
Status Active
Representations THAIS HERNANDEZ
Name ELSA REY
Role Appellee
Status Active
Name JUSTO CARRILLO
Role Appellee
Status Active
Name MARGARITA AZOY
Role Appellee
Status Active
Name GERMAN CARRILLO
Role Appellee
Status Active
Name UNIVERSAL SURETY OF AMERICA, INC.
Role Respondent
Status Active
Name SPACE COAST CREDIT UNION
Role Respondent
Status Active
Name JOSEPH BARNA
Role Respondent
Status Active
Name MERCY HERRERA
Role Respondent
Status Active
Name FIDELITY NATIONAL TITLE INS.
Role Respondent
Status Active
Name RICARDO PEDROSA
Role Respondent
Status Active
Name Peter Garman
Role Respondent
Status Active
Representations Timothy B. Elliot, Michele A. Cavallaro, Kai E. Jacobs, Jeff Tomberg, Steven G. Buchbinder, Tim B. Wright, Victor Kalman Rones, Cary A. Lubetsky, Dennis R. O'Connor
Name NOTARY PUBLIC UNDERWRITERS, INC.
Role Respondent
Status Active
Name ST. LUCIE LAND INVESTMENTS, L.L.C.
Role Respondent
Status Active
Name JOSE MARRERO
Role Respondent
Status Active
Name SOUTH FLORIDA PROPERTIES, LLC
Role Respondent
Status Active
Name FLAVIA RAMIREZ OPPENHEIM
Role Respondent
Status Active
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-12-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above-styled petition for writ of certiorari is hereby dismissed for failure to establish any irreparable harm that cannot be remedied on direct appeal. See Bared & Co. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); Globe Newspaper Co. v. King, 658 So. 2d 518, 519 (Fla. 1995) ("Certiorari is not available to review a determination that there is a reasonable showing by evidence in the record or proffered by the claimant which would provide a reasonable basis for recovery of such damages."); Delta Health Grp., Inc. v. Jackson, 798 So. 2d 857, 858 (Fla. 5th DCA 2001) (dismissing petition for writ of certiorari because supreme court¿s decision in Globe precludes addressing sufficiency of evidence to support punitive damages claim). DAMOORGIAN, C.J., GROSS and CIKLIN, JJ., Concur.
Docket Date 2014-10-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NANCY BEATRIZ GONZALEZ
Docket Date 2014-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NANCY BEATRIZ GONZALEZ

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State