Search icon

CAROLINA FIRST BANK - Florida Company Profile

Company Details

Entity Name: CAROLINA FIRST BANK
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: 25 Jul 2007 (18 years ago)
Date of dissolution: 01 Oct 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: F07000003752
FEI/EIN Number NOT APPLICABLE

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

Address: TD BANK, N.A. LEGAL DEPARTMENT, P.O. BOX 9540, PORTLAND, ME, 04112-9540
Mail Address: TD BANK, N.A. LEGAL DEPARTMENT, P.O. BOX 9540, PORTLAND, ME, 04112-9540
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
HARTON LYNN Director 104 S. MAIN STREET, GREENVILLE, SC, 29601
GORDON JAMES R Vice President 104 S. MAIN STREET, GREENVILLE, SC, 29601
CRAWFORD WILLIAM PJR. Secretary 104 S. MAIN STREET, GREENVILLE, SC, 29601
DAVIS J W Director 104 S. MAIN STREET, GREENVILLE, SC, 29601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 TD BANK, N.A. LEGAL DEPARTMENT, P.O. BOX 9540, PORTLAND, ME 04112-9540 -
CHANGE OF MAILING ADDRESS 2010-10-01 TD BANK, N.A. LEGAL DEPARTMENT, P.O. BOX 9540, PORTLAND, ME 04112-9540 -
MERGER 2008-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000092957

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001036778 TERMINATED 09-2410-CA-B CIRCUIT COURT, MARION COUNTY 2010-09-28 2015-11-09 $450.00 EUGENE A. WIECHENS, 445 NE 8TH AVENUE, OCALA, FL 34470

Court Cases

Title Case Number Docket Date Status
RRP AIR SERVICES, LLC, etc., VS CAROLINA FIRST BANK, 3D2011-2758 2011-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-44550

Parties

Name RRP AIR SERVICES, LLC
Role Appellant
Status Active
Representations JESMANY JOMARRON
Name CAROLINA FIRST BANK
Role Appellee
Status Active
Representations RICHARD L. RICHARDS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2012-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CAROLINA FIRST BANK
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROLINA FIRST BANK
Docket Date 2012-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROLINA FIRST BANK
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 envelopes
Docket Date 2012-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROLINA FIRST BANK
Docket Date 2012-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROLINA FIRST BANK
Docket Date 2012-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: -0- copies -0- envs.
Docket Date 2012-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CAROLINA FIRST BANK
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-01-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies
Docket Date 2012-01-03
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 RRP AIR SERVICES, LLC
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RRP AIR SERVICES, LLC

Documents

Name Date
Withdrawal 2010-10-01
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-05-11
Merger 2008-12-31
ANNUAL REPORT 2008-03-20
Foreign Profit 2007-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State