Search icon

UNITED CENTRAL BANK, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CENTRAL BANK, INC.
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: 21 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F06000007811
FEI/EIN Number 751962070

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

Address: 4555 W WALNUT ST, GARLAND, TX, 75042
Mail Address: 4555 W WALNUT ST, GARLAND, TX, 75042
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
YOO JAMES Chairman 4555 W/WALNUT ST, GARLAND, TX, 75042
WARD KEITH Director 4555 W/WALNUT ST, GARLAND, TX, 75042
WARD KEITH President 4555 W/WALNUT ST, GARLAND, TX, 75042
WHITE TIM Chief Operating Officer 4555 W/WALNUT ST, GARLAND, TX, 75042
LIVELY LUKE Chief Administrative Officer 4555 W/WALNUT ST, GARLAND, TX, 75042
TSAI SCOTT E Vice Chairman 4555 W/WALNUT ST, GARLAND, TX, 75042
YOUNUS MOHAMMED Director 4555 W/WALNUT ST, GARLAND, TX, 75042
MAKHANI SULEMAN Agent 13220 MCCORMICK DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 4555 W WALNUT ST, GARLAND, TX 75042 -
CHANGE OF MAILING ADDRESS 2009-04-22 4555 W WALNUT ST, GARLAND, TX 75042 -
CANCEL ADM DISS/REV 2007-10-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
GEORGE VENTURELLA, STANDARD PROPERTY DEVELOPMENT, LLC AND GV DESIGNER HOMES, LTD. VS MTS PARTNERS, LLC D/B/A CORPORATE ELECTRIC SERVICES AND UNITED CENTRAL BANK 5D2016-4193 2016-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-034374-O

Parties

Name STANDARD PROPERTY DEVELOPMENT, LLC
Role Appellant
Status Active
Name GV DESIGNER HOMES, LTD.
Role Appellant
Status Active
Name GEORGE VENTURELLA
Role Appellant
Status Active
Representations THOMAS PATTERSON, ERIC CHISHOLM, H. Clay Parker
Name MTS PARTNERS, LLC
Role Appellee
Status Active
Representations MITCHELL JOHN BURNSTEIN, SAMUEL I. ZESKIND, Laura K. Wendell
Name UNITED CENTRAL BANK, INC.
Role Appellee
Status Active
Name CORPORATE ELECTRIC SERVICES, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOT FOR WRITTEN OPIN
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 236 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 7/19
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/30
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-04-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/31
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE VENTURELLA
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-15
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 GEORGE VENTURELLA
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (13,320 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTS PARTNERS, LLC
Docket Date 2017-02-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-01-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-12-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SAMUEL I. ZESKIND 0043033
On Behalf Of MTS PARTNERS, LLC
Docket Date 2016-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 12/22
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/16
On Behalf Of GEORGE VENTURELLA
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHUBH HOTELS DETROIT, LLC, et al. VS UNITED CENTRAL BANK, etc. 4D2012-4323 2012-12-06 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
502011CA015609XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name ATUL BISARIA
Role Appellant
Status Active
Name MIHU BISARIA
Role Appellant
Status Active
Name SHUBH HOTELS DETROIT, LLC
Role Appellant
Status Active
Representations Keith T. Grumer
Name UNITED CENTRAL BANK, INC.
Role Appellee
Status Active
Representations ERIC P. HOCKMAN, Edward George Guedes, MICHAEL S. POPOK
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-11-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 09/26/13
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-08-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of UNITED CENTRAL BANK
Docket Date 2013-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED CENTRAL BANK
Docket Date 2013-06-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellants' motion filed June 5, 2013, for leave to file a corrected initial brief is hereby granted. Corrected initial brief filed June 5, 2013.
Docket Date 2013-06-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ *eDCA*
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-06-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/8/13
On Behalf Of UNITED CENTRAL BANK
Docket Date 2013-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/29/13
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 05/27/13
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/20/13
On Behalf Of SHUBH HOTELS DETROIT, LLC
Docket Date 2013-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 27, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before April 29, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-03-27
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 SHUBH HOTELS DETROIT, LLC
Docket Date 2013-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (NO CD REQUIRED)
Docket Date 2013-03-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellee's motion filed March 4, 2013, to supplement the record is granted. The transcript from the October 22, 2012, hearing on UCB's Motion for Summary Judgment shall be included as an appendix to appellee's answer brief.
Docket Date 2013-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (TRANSCRIPTS TO BE INCLUDED IN APPENDIX OF ANSWER BRIEF)
On Behalf Of UNITED CENTRAL BANK
Docket Date 2013-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ TO 03/29/13
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ MICHAEL S. POPOK AND ERIC P. HOCKMAN
On Behalf Of UNITED CENTRAL BANK
Docket Date 2013-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith T. Grumer 0504416
Docket Date 2012-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHUBH HOTELS DETROIT, LLC

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-14
REINSTATEMENT 2007-10-10
Foreign Profit 2006-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State