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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAY ROCK, INC., etc. VS CAROLINA CASUALTY INSURANCE CO., et al. | 4D2012-4495 | 2012-12-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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