Search icon

FLORIDA SURETY BONDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SARAH O'LINN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3401903

Unique Entity ID

Unique Entity ID:
QGJJEHYFL1H6
CAGE Code:
12H56
UEI Expiration Date:
2026-05-13

Business Information

Activation Date:
2025-05-19
Initial Registration Date:
2025-05-13

Commercial and government entity program

CAGE number:
12H56
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-19
CAGE Expiration:
2030-05-19
SAM Expiration:
2026-05-13

Contact Information

POC:
SARAH O'LINN
Corporate URL:
www.floridasuretybonds.com

Form 5500 Series

Employer Identification Number (EIN):
593539774
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
321700.00
Total Face Value Of Loan:
321700.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
321700.00
Total Face Value Of Loan:
321700.00

Trademarks

Serial Number:
78269869
Mark:
FLORIDA SURETY BONDS, INC.
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2003-07-02
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
FLORIDA SURETY BONDS, INC.

Goods And Services

For:
Bonding Services
First Use:
1998-12-15
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$321,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$323,648.07
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $241,275
Utilities: $80,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State