Search icon

SOUTHTRUST BANK

Branch

Company Details

Entity Name: SOUTHTRUST BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jun 2000 (25 years ago)
Branch of: SOUTHTRUST BANK, ALABAMA (Company Number 000-210-077)
Date of dissolution: 18 Jan 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: F00000003305
FEI/EIN Number 630022787
Address: 301 S. COLLEGE ST., 30TH FLOOR, CHARLOTTE, NC, 28288-0630
Mail Address: 301 S. COLLEGE ST., 30TH FLOOR, CHARLOTTE, NC, 28288-0630
Place of Formation: ALABAMA

President

Name Role Address
EUBANKS GLENN President 420 NORTH 20TH STREET, BIRMINGHAM, AL, 35203

Chairman

Name Role Address
EUBANKS GLENN Chairman 420 NORTH 20TH STREET, BIRMINGHAM, AL, 35203

Director

Name Role Address
EUBANKS GLENN Director 420 NORTH 20TH STREET, BIRMINGHAM, AL, 35203
BRADFORD THOMAS E Director 420 NORTH 20TH STREET, BIRMINGHAM, AL, 35203
BRUNO RONALD G Director 100 GRANDVIEW PLACE, SUITE 500, BIRMINGHAM, AL, 35243

CSHR

Name Role Address
GODDARD SANDRA B CSHR 420 NORTH 20TH STREET, BIRMINGHAM, AL, 35203

Vice Chairman

Name Role Address
COLEY TOM Vice Chairman 420 NORTH 20TH STREET, BIRMINGHAM, AL, 35203

Officer

Name Role Address
LASSITER BRIAN Officer 220 WILDWOOD PKWY, BIRMINGHAM, AL, 35209

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 301 S. COLLEGE ST., 30TH FLOOR, CHARLOTTE, NC 28288-0630 No data
CHANGE OF MAILING ADDRESS 2005-01-18 301 S. COLLEGE ST., 30TH FLOOR, CHARLOTTE, NC 28288-0630 No data
REINSTATEMENT 2001-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
MERGER 2000-12-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000033187

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000332696 LAPSED 01-7918-CA CIRCUIT COURT, LEE COUNTY, FL 2002-08-14 2007-08-20 $79,843.25 SOUTH FLORIDA PROPERTIES, LLC, 1907 RIVERSIDE DRIVE, N/A, NORMAN, OK. 73072

Court Cases

Title Case Number Docket Date Status
MARK T. GRECNI VS SILVER WOODS COMMUNITY ASSOCIATION, INC., ET AL. 5D2013-4331 2013-12-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000568-O

Parties

Name MARK T. GRECNI
Role Appellant
Status Active
Name Internal Revenue Service
Role Appellee
Status Active
Name FIRST HORIZON HOME LOANS
Role Appellee
Status Active
Name WELLS FARGO BANK
Role Appellee
Status Active
Name PARADIGM MORTGAGE CORPORATION
Role Appellee
Status Active
Name FIRST TENNESSEE BANK NATIONAL
Role Appellee
Status Active
Name United States of America on Behalf of Secretary of Housing and Urban Development
Role Appellee
Status Active
Name SILVER WOODS COMMUNITY ASSOC
Role Appellee
Status Active
Representations Desiree Sanchez, Eric P. Larue, Neil A. Saydah, Melissa A. Giasi
Name SOUTHTRUST BANK
Role Appellee
Status Active
Name FIRST HORIZON HOME LOAN CORP
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-09-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOT SET ASIDE...."
On Behalf Of MARK T. GRECNI
Docket Date 2014-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ AS MOOT
Docket Date 2014-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2014-05-30
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 5/19 ORDER
On Behalf Of SILVER WOODS COMMUNITY ASSOC
Docket Date 2014-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AE SHALL REPLY TO AA'S 5/16 RESPONSE
Docket Date 2014-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/29 ORDER
On Behalf Of MARK T. GRECNI
Docket Date 2014-04-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM...
Docket Date 2014-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DISCHARGE OF DEBTOR
On Behalf Of SILVER WOODS COMMUNITY ASSOC
Docket Date 2014-03-07
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2014-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER; SUGGESTION OF BANKRUPTCY
On Behalf Of MARK T. GRECNI
Docket Date 2014-02-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2013-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/6/13; D.S.
On Behalf Of MARK T. GRECNI
Docket Date 2013-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2005-01-18
Reg. Agent Change 2004-11-03
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-02-12
REINSTATEMENT 2001-12-03
Merger 2000-12-15
Foreign Profit 2000-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State