Search icon

TIB BANK - Florida Company Profile

Company Details

Entity Name: TIB BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIB BANK 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: 28 Dec 1973 (51 years ago)
Date of dissolution: 12 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: 442852
FEI/EIN Number 591500459

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

Address: 6435 NAPLES BOULEVARD, NAPLES, FL, 34109
Mail Address: 6435 NAPLES BLVD.; ATTN: WILLIAM OWENS, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROGER E Director 599 9TH ST N STE 101, NAPLES, FL, 34102
TAYLOR ROGER E Chief Executive Officer 599 9TH ST N STE 101, NAPLES, FL, 34102
MARSHALL CHRISTOPHER G Director 599 9TH ST N STE 101, NAPLES, FL, 34109
MARSHALL CHRISTOPHER G Chief Financial Officer 599 9TH ST N STE 101, NAPLES, FL, 34109
SINGLETARY ROBERT B DCRO 599 9TH ST N STE 101, NAPLES, FL, 34102
GILHOOLY STEPHEN J EVPT 599 9TH ST N STE 101, NAPLES, FL, 34102
WALKER VICKI L Vice President 99451 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
OWENS WILLIAM Agent % TIB BANK, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
MERGER 2012-04-12 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NAFH NATIONAL BANK. MERGER NUMBER 900000121839
CHANGE OF MAILING ADDRESS 2011-01-20 6435 NAPLES BOULEVARD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 % TIB BANK, 6435 NAPLES BLVD.;, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-01-20 OWENS, WILLIAM -
MERGER 2009-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000099491
AMENDMENT 2008-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 6435 NAPLES BOULEVARD, NAPLES, FL 34109 -
AMENDMENT 2007-05-11 - -
AMENDMENT AND NAME CHANGE 2005-02-07 TIB BANK -
RESTATED ARTICLES 2004-09-14 - -

Court Cases

Title Case Number Docket Date Status
TIB BANK, VS MELVYN FRANKS, and REBECCA NACHLAS, 3D2015-1485 2015-06-29 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-78

Parties

Name TIB BANK
Role Appellant
Status Active
Representations Kristie Hatcher-Bolin, RICHARD F. DANESE, GARY M. CARMAN, MONTEREY CAMPBELL
Name REBECCA A. NACHLAS
Role Appellee
Status Active
Representations W. JEFFREY BARNES
Name MELVYN FRANKS
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for rehearing is hereby denied. LAGOA, EMAS and FERNANDEZ, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2016-04-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing.
On Behalf Of REBECCA A. NACHLAS
Docket Date 2016-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of TIB BANK
Docket Date 2016-03-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-18
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the petition for writ of mandamus, or alternatively, for writ of prohibition, or to enforce this Court's mandate in appeal no. 3D12-1544, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-08-14
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of TIB BANK
Docket Date 2015-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIB BANK
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of mandamus is granted, and the response filed on August 4, 2015 is timely filed.
Docket Date 2015-08-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply to the response
On Behalf Of TIB BANK
Docket Date 2015-08-04
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of mandamus.
On Behalf Of REBECCA A. NACHLAS
Docket Date 2015-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of REBECCA A. NACHLAS
Docket Date 2015-07-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s emergency motion for stay pending review is granted, and the trial court proceedings are hereby stayed pending further order of this Court.LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-07-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Petitioner's emergency motion to stay trial court proceedings pending review
On Behalf Of TIB BANK
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including July 31, 2015.
Docket Date 2015-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of REBECCA A. NACHLAS
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA A. NACHLAS
Docket Date 2015-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 17, 2015.
Docket Date 2015-07-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus, or alternatively for writ of prohibition, or to enforce this Court¿s mandate in appeal no. 3D12-1544. A reply may be filed within five (5) days of the response.
Docket Date 2015-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for a petition is due.
Docket Date 2015-06-30
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 12-1544
On Behalf Of TIB BANK
Docket Date 2015-06-30
Type Record
Subtype Appendix
Description Appendix ~ Volume 5
On Behalf Of TIB BANK
Docket Date 2015-06-29
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of TIB BANK
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger 2012-04-12
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-14
Merger 2009-09-24
ANNUAL REPORT 2009-02-26
Amendment 2008-12-08
ANNUAL REPORT 2008-02-07
Amendment 2007-05-11
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State