Search icon

VALLEY BANK - Florida Company Profile

Company Details

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

VALLEY 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: 11 Jun 1974 (51 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: 454595
FEI/EIN Number 591548423

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

Address: 300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
Mail Address: 300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINDRUP LARRY President 300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
BUNN JIM Director 300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
TONN GENE H Director 300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
WILLIAMS RAY Director 300 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
SHAHADY TOM Director 300 W BROWARD BLVD, FT. LAUDERDALE, FL, 33312
MINDRUP LARRY Agent 300 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 MINDRUP, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 300 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 300 W BROWARD BLVD, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-02-18 300 W BROWARD BLVD, FT. LAUDERDALE, FL 33312 -
AMENDMENT 2006-08-10 - -
AMENDMENT AND NAME CHANGE 2004-06-04 VALLEY BANK -
NAME CHANGE AMENDMENT 2002-04-16 FIRST STATE BANK OF FORT LAUDERDALE -
AMENDMENT 1986-02-17 - -
REINSTATEMENT 1984-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000263303 LAPSED 00014421 BROWARD COUNTY CIRCUIT COURT 2003-08-25 2008-09-24 $5850.00 EDWARD COX, 9667 SUGAR PINES COURT, DAVIE, FL 33328

Court Cases

Title Case Number Docket Date Status
JAY ROCK, INC., etc. VS CAROLINA CASUALTY INSURANCE CO., et al. 4D2012-4495 2012-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA002215XXXXMB

Parties

Name JAY ROCK, INC.
Role Appellant
Status Active
Representations STUART JAY LEVINE, HEATHER A. DEGRAVE
Name VALLEY BANK
Role Appellant
Status Active
Name CAROLINA CASUALTY INSURANCE CO
Role Appellee
Status Active
Representations GRISEL ALONSO, Ryan Joseph Weeks, JAMES BLACK, CRAIG B. SHERMAN, Jacob S. Berger, E.A. "Seth" Mills, Jr., RONALD M. EMANUEL
Name CATHERINE POLSELLI
Role Appellee
Status Active
Name CAROLINA CONSULTING CORP
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed August 21, 2013, for rehearing, rehearing en banc, and written opinion is hereby denied.
Docket Date 2013-08-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of CAROLINA CASUALTY INSURANCE CO
Docket Date 2013-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION (DENIED 9/20/13)
On Behalf Of JAY ROCK, INC.
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA CASUALTY INSURANCE CO
Docket Date 2013-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ aa, 30 days; to file motion for rehearing, etc.
Docket Date 2013-07-15
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION TO FILE REHEARING
On Behalf Of CAROLINA CASUALTY INSURANCE CO
Docket Date 2013-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ETC. (GRANTED 7/22/13)
On Behalf Of JAY ROCK, INC.
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JAY ROCK, INC.
Docket Date 2013-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CAROLINA CASUALTY INSURANCE CO
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS TO 3/11/13
Docket Date 2013-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROLINA CASUALTY INSURANCE CO
Docket Date 2013-01-29
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1) (TWO COPIES FILED 1/30/13) (1 COPY FILED 2/1/13) *e*
On Behalf Of JAY ROCK, INC.
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS
Docket Date 2013-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Heather Degrave
Docket Date 2013-01-03
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESSES
On Behalf Of JAY ROCK, INC.
Docket Date 2012-12-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of JAY ROCK, INC.
Docket Date 2012-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAY ROCK, INC.
Docket Date 2012-12-12
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-11
Reg. Agent Change 2008-06-23
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-07-02
Amendment 2006-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State