Search icon

RBC BANK (USA) - Florida Company Profile

Company Details

Entity Name: RBC BANK (USA)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jun 2003 (22 years ago)
Date of dissolution: 05 Apr 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: F03000003067
FEI/EIN Number 561708585

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

Address: 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC, 27601, US
Mail Address: C/O PNC LEGAL DEPARTMENT, 249 FIFTH AVENUE, 21ST FLOOR, PITTSBURGH, PA, 15222, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
DAVIS REGINALD E President 301 FAYETTEVILLE STREET, SUITE 2100, RALEIGH, NC, 27601
ROSE LUCY B Secretary 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC, 27601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112939 SEASIDE AVENUE BED AND BREAKFAST EXPIRED 2011-11-21 2016-12-31 - 38 SEASIDE AVENUE, SEASIDE, FL, 32459
G11000033637 BANANA RIVER MARINA EXPIRED 2011-04-05 2016-12-31 - 1357 BANANA RIVER DRIVE, BOX 1, MERRITT ISLAND, FL, 32952
G11000033814 INDIGO GOLF CLUB EXPIRED 2011-04-05 2016-12-31 - 312 INDIGO DRIVE, DAYTONA BEACH, FL, 32114
G10000065240 COCOA FLEA MARKET EXPIRED 2010-07-15 2015-12-31 - C/O COMMERCIAL FLORIDA MGMT, 408 E. RIDGEWOOD AVENUE, ORLANDO, FL, 32803
G08100700057 RBC CENTURA BANK EXPIRED 2008-04-09 2013-12-31 - 3201 BEECHLEAF COURT, SUITE 700, RALEIGH, NC, 27604
G08100700056 RBC CENTURA EXPIRED 2008-04-09 2013-12-31 - 3201 BEECHLEAF COURT, SUITE 700, RALEIGH, NC, 27604
G08100700055 RBC BANK EXPIRED 2008-04-09 2013-12-31 - 3201 BEECHLEAF COURT, SUITE 700, RALEIGH, NC, 27604
G08025700003 RBC BANK EXPIRED 2008-01-25 2013-12-31 - 3201 BEECHLEAF CT STE 700, RALEIGH, NC, 27604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-04-05 - -
CHANGE OF MAILING ADDRESS 2012-04-05 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC 27601 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC 27601 -
MERGER 2008-04-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000086833
NAME CHANGE AMENDMENT 2008-04-10 RBC BANK (USA) -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000673070 TERMINATED 1000000480860 OSCEOLA 2013-03-11 2033-04-04 $ 506.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000274808 TERMINATED 1000000213684 LEON 2011-04-28 2031-05-04 $ 4,209.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000274790 TERMINATED 1000000213682 LEON 2011-04-28 2031-05-04 $ 13,507.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
DARRIN C. LAVINE VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, VANESSSA R. LANE, RONALD L. LANE, JR. A/K/A RON LANE, ET AL 5D2021-2653 2021-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001051

Parties

Name Darrin C. Lavine
Role Appellant
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name Ronald L. Lane, Jr.
Role Appellee
Status Active
Name BARCLAY PLACE AT HEATHROW ASSOCIATION, INC.
Role Appellee
Status Active
Name BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Representations Roy A. Diaz, Jennifer A. Englert, Kathleen Achille, Chris Lim, Jennifer L. Davis
Name RBC BANK (USA)
Role Appellee
Status Active
Name LANE ENTERPRISES, L.L.C.
Role Appellee
Status Active
Name PNC Bank, National Association
Role Appellee
Status Active
Name Vanessa R. Lane
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/13
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Darrin C. Lavine
Docket Date 2022-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S MOT EOT DENIED AS MOOT
Docket Date 2022-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Darrin C. Lavine
Docket Date 2022-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 6/24 ORDER
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 5 DYS FILE APPROPRIATE MOTION OR AB; NTC OF AGREED EOT STRICKEN
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/14 ORDER
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-17
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 Darrin C. Lavine
Docket Date 2022-01-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5327 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA ACCEPTED; OTSC DISCHARGED
Docket Date 2021-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk Seminole
Docket Date 2021-11-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER W/ AMENDED NOA ATTACHED
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-11-09
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT'S ORDER DENYING MOTION TO STAY IS AFFIRMED
Docket Date 2021-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Darrin C. Lavine
Docket Date 2021-11-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/25/21
On Behalf Of Darrin C. Lavine
Docket Date 2021-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GONZALEZ HOLDINGS, LLC, JAMIE GONZALEZ AND VILMA GONZALEZ VS SMS FINANCIAL P, LLC 5D2020-0811 2020-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-004011

Parties

Name Jamie Gonzalez
Role Appellant
Status Active
Name GONZALEZ HOLDINGS, LLC
Role Appellant
Status Active
Representations Matthew C. Neff, Neil A. Saydah
Name Vilma Gonzalez
Role Appellant
Status Active
Name RBC BANK (USA)
Role Appellee
Status Active
Representations Luis A. Gonzalez, Riley Cirulnick, Richard B. Storfer
Name SMS FINANCIAL P, LLC
Role Appellee
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 884 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/17
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 6/12 ORDER AND MOTION TO AMEND AND REDESIGNATE CASE STYLE
On Behalf Of RBC Bank (USA)
Docket Date 2020-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR SMS FINANCIAL W/IN 10 DAYS ADVISE INTEREST IN THIS APPEAL...
Docket Date 2020-08-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ SMS FINANCIAL P, LLC IS DESIGNATED AS AE
Docket Date 2020-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RBC Bank (USA)
Docket Date 2020-04-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-04-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew C. Neff 0112665
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-03-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Richard B. Storfer 984523
On Behalf Of RBC Bank (USA)
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gonzalez Holdings, LLC
Docket Date 2020-03-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/20
On Behalf Of Gonzalez Holdings, LLC
MADONNA H. WHITTAKER VS PNC BANK, NATIONAL ASSOCIATION, ETC. SC2019-0626 2019-04-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482016CA003351A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D18-2916

Parties

Name Madonna H. Whittaker
Role Petitioner
Status Active
Name Allen Daniel Holland
Role Respondent
Status Active
Name RBC BANK (USA)
Role Respondent
Status Active
Name PNC Bank, National Association
Role Respondent
Status Active
Representations Sean K. Mills
Name RBC Centura, Bank
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Name HON. JOSE RAMON RODRIGUEZ, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PNC Bank, National Association
View View File
Docket Date 2019-05-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with appendix.Copy filed May 21, 2019.
On Behalf Of Madonna H. Whittaker
View View File
Docket Date 2019-05-06
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2019-04-30
Type Order
Subtype Strike Filing Unauthorized
Description ORDER-STRIKE FILING UNAUTHORIZED ~ Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), Petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On April 29, 2019, Petitioner filed a document titled Notice of Lis Pendens. That document is not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, Petitioner's Notice of Lis Pendens is hereby stricken as unauthorized.
Docket Date 2019-04-29
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Lis Pendens * 4/30/19 Stricken as unauthorized *
On Behalf Of Madonna H. Whittaker
View View File
Docket Date 2019-04-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-18
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 21, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-04-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of Madonna H. Whittaker
View View File
Docket Date 2019-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Madonna H. Whittaker
View View File
JOHN APOSTOLOU AND EVA APOSTOLOU VS RBC BANK (USA) 5D2018-0641 2018-02-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-25952-O

Parties

Name JOHN APOSTOLOU
Role Appellant
Status Active
Representations ALEXANDER KARANTZALIS
Name EVA APOSTOLOU
Role Appellant
Status Active
Name RBC BANK (USA)
Role Appellee
Status Active
Representations Denise D. Dell-Powell
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-03-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2018-03-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ SECOND AMEND NOA W/IN 10 DAYS
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 2/20/18
On Behalf Of JOHN APOSTOLOU
Docket Date 2018-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2012-04-05
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-06
Reg. Agent Change 2009-03-17
ANNUAL REPORT 2008-04-23
Merger 2008-04-11
Name Change 2008-04-10
ANNUAL REPORT 2007-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State