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 |
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 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN | 2023 | 593539774 | 2024-06-20 | FLORIDA SURETY BONDS, INC. | 16 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN | 2022 | 593539774 | 2023-06-02 | FLORIDA SURETY BONDS, INC. | 18 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN | 2022 | 593539774 | 2023-06-02 | FLORIDA SURETY BONDS, INC. | 21 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN | 2021 | 593539774 | 2022-04-06 | FLORIDA SURETY BONDS, INC. | 19 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN | 2021 | 593539774 | 2022-04-06 | FLORIDA SURETY BONDS, INC. | 15 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN | 2020 | 593539774 | 2021-07-07 | FLORIDA SURETY BONDS, INC. | 21 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN | 2020 | 593539774 | 2021-07-07 | FLORIDA SURETY BONDS, INC. | 15 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. 401(K) PROFIT SHARING PLAN | 2019 | 593539774 | 2020-06-10 | FLORIDA SURETY BONDS, INC. | 21 | |||||||||||||
|
||||||||||||||||||
FLORIDA SURETY BONDS, INC. CASH BALANCE PLAN | 2019 | 593539774 | 2020-06-10 | FLORIDA SURETY BONDS, INC. | 16 | |||||||||||||
|
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State