Search icon

TRUIST BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUIST BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: F01000002368
FEI/EIN Number 561074313

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

Mail Address: c/o HASANA STANBERRY, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, US
Address: 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BUNDY SCANLAN AGNES Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
TANNER BRUCE LJr. Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
PATTON CHARLES A Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
SEARS CHRISTINE Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
STARNES CLARKE RIII Vice President 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
CLEMENT DALLAS Director 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006721 SUN TRUST MORTGAGE ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY.TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006725 BB&T CAPITA MARKET ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006724 BB&T MORTGAGE WAREHOUSE LENDING ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY.TRUIST BANK, CHARLOTTE, NC, 28202
G20000006723 COHEN FINANCIAL SERVICES ACTIVE 2020-01-15 2025-12-31 - C/O ASST.CORP.SECY.TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006720 LIGHT STREAM ACTIVE 2020-01-15 2025-12-31 - 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006726 BB & T EXPIRED 2019-01-15 2024-12-31 - C/O ASST.CORP.SECY TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G20000006722 SUN TRUST BANK EXPIRED 2019-01-15 2024-12-31 - C/O ASST.CORP SECY.TRUIST BANK, 214 NORTH TRYON STREET, CHARLOTTE, NC, 28202
G15000110702 BB&T MORTGAGE WAREHOUSE LENDING EXPIRED 2015-10-30 2020-12-31 - 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC, 27101
G10000011369 BB&T EXPIRED 2010-02-04 2015-12-31 - C/O LISA MOBERLY, 200 WEST SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC, 27101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 214 NORTH TRYON STREET, CHARLOTTE, NC 28202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 214 NORTH TRYON STREET, CHARLOTTE, NC 28202 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-03-08 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2019-12-10 TRUIST BANK -
MERGER 2012-11-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000126707
CANCEL ADM DISS/REV 2006-09-19 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2004-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000049273
REINSTATEMENT 2003-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000534016 LAPSED 2015 CA 001602 C OKALOOSA CO 2016-10-13 2023-08-02 $638,723.37 BRANCH BANKING AND TRUST COMPANY, ATTN: ORE OPERATIONS, 445 DEXTER AVENUE, SUITE 800, MONTGOMERY, AL 36104

Court Cases

Title Case Number Docket Date Status
TRUIST BANK, successor by merger to SUNTRUST BANK, Appellant(s) v. FRANKLIN O. DIAZ and LOYDA M. BRITO-DIAZ, Appellee(s). 4D2024-3228 2024-12-16 Open
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
502012CA021254XXX

Parties

Name TRUIST BANK
Role Appellant
Status Active
Representations Robert J Lindeman, Ralph Sam Marcadis, Gilbert Michael Singer, Amy Jill Winarsky, Jonathan Philip Hempfling
Name SUNTRUST BANK
Role Appellant
Status Active
Name Franklin O. Diaz
Role Appellee
Status Active
Name Loyda M. Brito-Diaz
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Truist Bank
View View File
Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Timothy A. Barber, Appellant(s), v. Truist Bank, Sarah E. Jewell Barber a/k/a Sarah E. Jewell-Barber and Charles A. Mullins, Jr., Appellee(s). 5D2024-3193 2024-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2022-CA-1696

Parties

Name Timothy A. Barber
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Gavin MacMillan, Tricia Julie Duthiers
Name Sarah E. Jewell-Barber
Role Appellee
Status Active
Name Charles A. Mullins, Jr.
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/07/2024
Docket Date 2025-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Truist Bank
NADINE E. SIMMONS, Appellant(s) v. TRUIST BANK, et al., Appellee(s). 4D2024-2615 2024-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA006712

Parties

Name Nadine E. Simmons
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Jay Barry Verona
Name ATLANTIS PHARMACY RX LLC
Role Appellee
Status Active
Name Damien D. Simmons
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Default
On Behalf Of Nadine E. Simmons
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's defaults are not independently appealable).
View View File
Docket Date 2024-11-05
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 27, 2024 default is a final or nonfinal appealable order, as it is merely enters a clerk's default and does not appear to be a default judgment. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's defaults are not independently appealable). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Timothy A. Barber and Sarah E. Jewell-Barber a/k/a Sarah E. Jewell Barber, Appellant(s), v. Truist Bank and Charles A. Mullins, Jr., Appellee(s). 5D2024-2272 2024-08-16 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-001696-A

Parties

Name Timothy A. Barber
Role Appellant
Status Active
Name Sarah E. Jewell-Barber
Role Appellant
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Julie York, Tricia Julie Duthiers
Name Charles A. Mullins, Jr.
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Truist Bank
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - Writ of Possession
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/15/2024
On Behalf Of Timothy A. Barber
Bridget Jackman, Appellant(s) v. Truist Bank, Successor by Merger to Suntrust Bank, Appellee(s). 2D2024-1858 2024-08-09 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2023 CC 004471 SC

Parties

Name Bridget Jackman
Role Appellant
Status Active
Representations Keiron Jackman
Name TRUIST BANK
Role Appellee
Status Active
Representations Amy Jill Winarsky
Name Hon. Shannon Geneva Hankin
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Bridget Jackman
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Bridget Jackman
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridget Jackman
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description 162 PAGES
Docket Date 2024-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Bridget Jackman
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Bridget Jackman

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-08-17
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-04
Type:
Monitoring
Address:
411 N. MAIN STREET, GAINESVILLE, FL, 32601
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State