Search icon

HANCOCK WHITNEY BANK - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HANCOCK WHITNEY 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: 26 Feb 2003 (22 years ago)
Branch of: HANCOCK WHITNEY BANK, MISSISSIPPI (Company Number 409871)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: F03000000981
FEI/EIN Number 640169065

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

Address: 2510 14TH STREET, GULFPORT, MS, 39501
Mail Address: 2510 14th St., 6th Fl., Gulfport, MS, 39501, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
HAIRSTON JOHN M Director 2510 14TH STREET, GULFPORT, MS, 39501
LOPER D. S SEVP 2510 14TH STREET, GULFPORT, MS, 39501
ACHARY MICHAEL M SEVP 701 Poydras Street, New Orleans, LA, 70139
PHILLIPS JOY L SEVP 2510 14TH STREET, GULFPORT, MS, 39501
AYRES ANIKO K Secretary 701 Poydras Street, New Orleans, LA, 70139
AYRES ANIKO K Vice President 701 Poydras Street, New Orleans, LA, 70139
LOUPE PATRICIA M Vice President 701 Poydras Street, NEW ORLEANS, LA, 70139
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109279 HANCOCK BANK EXPIRED 2016-10-24 2021-12-31 - C/O WHITNEY BANK (ATTN. LEGAL DEPT.), 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA, 70130
G10000067520 HANCOCK HORIZON INVESTMENTS EXPIRED 2010-07-22 2015-12-31 - 2453 MAHAN DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2510 14TH STREET, GULFPORT, MS 39501 -
NAME CHANGE AMENDMENT 2018-05-30 HANCOCK WHITNEY BANK -
NAME CHANGE AMENDMENT 2014-06-04 WHITNEY BANK -
MERGER 2010-01-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000102533
CANCEL ADM DISS/REV 2005-10-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-16 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
VLADIMIR MOROZOV VS HANCOCK WHITNEY BANK F/K/A HANCOCK BANK AND SOUTH HAMPTON ASSOCIATION, INC. 5D2022-1073 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-001209

Parties

Name Vladimir Morozov
Role Appellant
Status Active
Name SOUTH HAMPTON ASSOCIATION, INC.
Role Appellee
Status Active
Name HANCOCK WHITNEY BANK
Role Appellee
Status Active
Representations Mark S. Mitchell
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 365 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/22
On Behalf Of Vladimir Morozov
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/20 ORDER
On Behalf Of Vladimir Morozov
Docket Date 2022-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Vladimir Morozov
Docket Date 2022-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Vladimir Morozov
Docket Date 2022-08-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 8/30
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ HANCOCK WHITNEY BANK'S AB BY 11/17; MOT GRANTED
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Hancock Whitney Bank
Docket Date 2022-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vladimir Morozov
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ MOT FOR CERTIFICATION AND WRITTEN OPINION DENIED
Docket Date 2023-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-06-05
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of Vladimir Morozov
Docket Date 2023-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ AMENDED
Docket Date 2023-02-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hancock Whitney Bank
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 12/6 (DATE REQUESTED)
Docket Date 2022-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/7; AE HANCOCK SECOND MOT EOT DENIED; AE HANCOCK W/IN 5 DYS FILE AMENDED MOT...
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HANCOCK WHITNEY BANK F/K/A HANCOCK BANK - AMENDED MOTION
On Behalf Of Hancock Whitney Bank
Docket Date 2022-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ FOR AE, HANCOCK WHITNEY BANK
On Behalf Of Hancock Whitney Bank
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, HANCOCK WHITNEY BANK
On Behalf Of Hancock Whitney Bank
Docket Date 2022-09-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Hancock Whitney Bank

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
Name Change 2018-05-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

CFPB Complaint

Date:
2023-09-13
Issue:
Problem caused by your funds being low
Product:
Checking or savings account
Company Response:
Closed with monetary relief
Consumer Consent Provided:
Consent provided
Date:
2022-12-07
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2021-08-24
Issue:
Managing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2021-07-08
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-09-03
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State