Search icon

FLORIDA SURETY BONDS, INC. - Florida Company Profile

Company Details

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

FLORIDA SURETY BONDS, 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: 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: 02 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P98000093970
FEI/EIN Number 593539774

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

Address: 620 N. WYMORE ROAD, #200, MAITLAND, FL, 32751, US
Mail Address: 620 N. WYMORE ROAD, #200, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN 2023 593539774 2024-06-20 FLORIDA SURETY BONDS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN 2023 593539774 2024-06-20 FLORIDA SURETY BONDS, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN 2022 593539774 2023-06-02 FLORIDA SURETY BONDS, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN 2022 593539774 2023-06-02 FLORIDA SURETY BONDS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN 2021 593539774 2022-04-06 FLORIDA SURETY BONDS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN 2021 593539774 2022-04-06 FLORIDA SURETY BONDS, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN 2020 593539774 2021-07-07 FLORIDA SURETY BONDS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN 2020 593539774 2021-07-07 FLORIDA SURETY BONDS, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN 2019 593539774 2020-06-10 FLORIDA SURETY BONDS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN 2019 593539774 2020-06-10 FLORIDA SURETY BONDS, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 4077867770
Plan sponsor’s address 620 N. WYMORE RD., SUITE 200, MAITLAND, FL, 32751

Key Officers & Management

Name Role Address
O'Linn Robert P Vice President 620 N. WYMORE ROAD, MAITLAND, FL, 32751
REICH JEFFREY W Agent 620 N. WYMORE ROAD, MAITLAND, FL, 32751
REICH JEFFREY President 620 N. WYMORE ROAD, #200, MAITLAND, FL, 32751
REICH SUSAN Secretary 620 N. WYMORE ROAD, #200, MAITLAND, FL, 32751
REICH SUSAN Treasurer 620 N. WYMORE ROAD, #200, MAITLAND, FL, 32751
NIV KIM E Vice President 620 N. WYMORE RD., #200, MAITLAND, FL, 32751
O'Linn Sarah K Vice President 620 N. WYMORE ROAD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085686 FSB AMERICA ACTIVE 2015-08-19 2025-12-31 - 620 NORTH WYMORE RD STE 200, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 620 N. WYMORE ROAD, #200, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 620 N. WYMORE ROAD, #200, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2006-04-17 620 N. WYMORE ROAD, #200, MAITLAND, FL 32751 -
AMENDMENT 1998-12-28 - -

Court Cases

Title Case Number Docket Date Status
SELECTBUILD SOUTHERN CALIFORNIA, INC. VS T&G CORPORATION D/B/A T&G CONSTRUCTORS, CINCINNATI INSURANCE COMPANY, FLORIDA SURETY BONDS, INC., CIG LBV, LLC D/B/A C.I.G. HOSPITALITY AND WALT DISNEY PARKS AND RESORTS, U.S., INC. 5D2016-1951 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-014159-O

Parties

Name SELECTBUILD SOUTHERN CALIFORNIA, INC.
Role Appellant
Status Active
Representations RICHARD E. GUTTENTAG, DOUGLAS ROBERTS
Name WALT DISNEY PARKS AND RESORTS U.S., INC.
Role Appellee
Status Active
Name CIG LBV, LLC
Role Appellee
Status Active
Name T&G CORPORATION
Role Appellee
Status Active
Representations Kimberly A. Ashby, Joseph E. Foster
Name THE CINCINNATI INSURANCE COMPANY
Role Appellee
Status Active
Name FLORIDA SURETY BONDS, INC.
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
On Behalf Of SELECTBUILD SOUTHERN CALIFORNIA, INC.
Docket Date 2016-07-19
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion ~ TO DESIGNATE MEDIATOR
Docket Date 2016-07-15
Type Mediation
Subtype Other
Description Other ~ JOINT MOTION TO DESIGNATE BRUCE G. ALEXANDER, ESQ AS APPELLATE MEDIATOR
On Behalf Of SELECTBUILD SOUTHERN CALIFORNIA, INC.
Docket Date 2016-06-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KIMBERLY ANN ASHBY 0322881
On Behalf Of T&G CORPORATION
Docket Date 2016-06-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD E. GUTTENTAG 0114510
On Behalf Of SELECTBUILD SOUTHERN CALIFORNIA, INC.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/2/16
On Behalf Of SELECTBUILD SOUTHERN CALIFORNIA, INC.
Docket Date 2016-06-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
Amendment 2021-01-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464077005 2020-04-05 0491 PPP 620 N Wynmore Road, MAITLAND, FL, 32751
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321700
Loan Approval Amount (current) 321700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 16
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323648.07
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State