Search icon

LIBERTY NATIONAL SURETY, INC. - Florida Company Profile

Company Details

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

LIBERTY NATIONAL SURETY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000043856
FEI/EIN Number 593576959

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

Mail Address: 3375 TAMIAMI TRAIL EAST, SUITE 100, NAPLES, FL, 34112
Address: 2438 FOWLER STREET, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON JOSEPH President 3375 TAMIAMI TRAIL E, SUITE 100, NAPLES, FL, 34112
HOUSTON ALDONIA Vice President 2438 FOWLER ST, FORT MYERS, FL, 33901
HOUSTON CAROLINA Vice President 3375 TAMIAMI TRAIL E, NAPLES, FL, 34112
HOUSTON JOSEPH Agent 3375 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076449 LIBERTY BAIL BONDS EXPIRED 2010-08-19 2015-12-31 - 3375 TAMIAMI TRAIL E., SUITE 100, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-29 2438 FOWLER STREET, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 3375 TAMIAMI TRAIL EAST, SUITE 100, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 2438 FOWLER STREET, FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000471173 TERMINATED 1000000668085 LEE 2015-03-24 2025-04-17 $ 1,130.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000446061 TERMINATED 1000000598933 LEE 2014-03-20 2024-04-10 $ 514.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000361490 TERMINATED 1000000159899 LEE 2010-02-04 2030-02-24 $ 2,607.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
LIBERTY NATIONAL SURETY, INC., D/B/A LIBERTY BAIL BONDS VS SUNTRUST BANK 2D2017-2743 2017-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-002187-0001-XX

Parties

Name LIBERTY NATIONAL SURETY, INC.
Role Appellant
Status Active
Name LIBERTY BAIL BONDS, LLC
Role Appellant
Status Active
Representations JAMES E. MOON, ESQ.
Name SUNTRUST BANK
Role Appellee
Status Active
Representations MARCADIS SINGER, P. A., ROBERT J. LINDEMAN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-20
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ CONTAINS MISSING PAGE
On Behalf Of SUNTRUST BANK
Docket Date 2018-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2018-01-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted, and the initial brief filed on December 13, 2017, is stricken. This appeal will proceed on the amended initial brief filed on December 18, 2017. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2017-12-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-12-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of SUNTRUST BANK
Docket Date 2017-12-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2017.
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-10-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - REDACTED - 63 PAGES
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2006-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State