FLORIDA SURETY BONDS, INC. - Florida Company Profile

Entity Name: | FLORIDA SURETY BONDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jan 2021 (5 years ago) |
Document Number: | P98000093970 |
FEI/EIN Number | 593539774 |
Address: | 620 N. WYMORE ROAD, #200, MAITLAND, FL, 32751, US |
Mail Address: | 620 N. WYMORE ROAD, #200, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
City: | Maitland |
County: | Orange |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State