Search icon

CENTRAL BANK SOUTHWEST FLORIDA - Florida Company Profile

Company Details

Entity Name: CENTRAL BANK SOUTHWEST FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 22 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F09000005116
FEI/EIN Number 41-1612088

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

Address: 945 Winnetka Avenue N, Golden Valley, MN 55427
Mail Address: 945 Winnetka Avenue N, Golden Valley, MN 55427
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
DURKIN, MICHAEL Agent 1520 ROYAL PALM SQUARE, STE.100, FORT MYERS, FL 33919-1036
WEISE, KURT Chairman 945 WINNETKA AVE.N., SUITE 145, GOLDEN VALLEY, MN 55427
MORRISON, JOHN M Vice Chairman 3093 FORT CHARLES DRIVE, NAPLES, FL 34102
ALBERT, LARRY President 945 WINNETKA AVE.N., SUITE 145, GOLDEN VALLEY, MN 55427
ALBERT, LARRY Director 945 WINNETKA AVE.N., SUITE 145, GOLDEN VALLEY, MN 55427
MITCH, JOYCE Vice President 945 WINNETKA AVE.N., GOLDEN VALLEY, MN 55427
COOK, MITCH Director 6640 SHADY OAK DRIVE, EDEN PRAIRIE, MN 55344
DURKIN, MICHAEL REGIONAL PRESIDENT 1520 ROYAL PALM SQUARE, STE. 100, FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 945 Winnetka Avenue N, Golden Valley, MN 55427 -
CHANGE OF MAILING ADDRESS 2015-04-27 945 Winnetka Avenue N, Golden Valley, MN 55427 -
REGISTERED AGENT NAME CHANGED 2013-03-21 DURKIN, MICHAEL -

Court Cases

Title Case Number Docket Date Status
BANK OF NAPLES VS LOIS A. MC SWEENEY 2D2012-4742 2012-09-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-050605

Parties

Name CENTRAL BANK SOUTHWEST FLORIDA
Role Appellant
Status Active
Name BANK OF NAPLES
Role Appellant
Status Active
Representations RICHARD M. TREISER, ESQ., GEORGE COMPTON - CRAIG, ESQ.
Name LOIS A. MC SWEENEY
Role Appellee
Status Active
Representations DOUGLAS A. WOOD, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee's compliance with this court's March 7, 2017, order is overdue. Within 10 days of the date of this order, Appellee shall respond to Appellant's status report and notice of voluntary dismissal and shall address the propriety of a dismissal during the pendency of a Chapter 13 bankruptcy proceeding when the debtor was the defendant in the trial court but the appellee in the appeals court. Failure to comply may result in the imposition of sanctions.
Docket Date 2017-03-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to this court's March 7, 2017, order within 10 days of the date of this order.
Docket Date 2017-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's status report and notice of voluntary dismissal within 10 days of the date of this order. The appellee shall address the propriety of a dismissal during the pendency of a Chapter 13 bankruptcy proceeding when the debtor was the defendant in the trial court but the appellee in the appeals court.
Docket Date 2017-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BANK OF NAPLES
Docket Date 2017-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S REPORT ON STATUS OF BANKRUPTCY FILED BY APPELLEE
On Behalf Of BANK OF NAPLES
Docket Date 2017-02-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of this order the appellant shall file a status report on the bankruptcy stay.
Docket Date 2015-11-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-Within 15 days of this order the appellant shall file a status report on the bankruptcy stay.
Docket Date 2013-06-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Richard M. Treiser, Esq. 0285552
Docket Date 2013-06-13
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ B.R. Tic Cab/CM
Docket Date 2013-01-30
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ B.R. tic cab/CMc
Docket Date 2013-01-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of BANK OF NAPLES
Docket Date 2012-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AB or proceed without
Docket Date 2012-12-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT
On Behalf Of BANK OF NAPLES
Docket Date 2012-11-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BANK OF NAPLES
Docket Date 2012-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ NOTICE OF WITHDRAWAL FILED ON 12/13/12 AA Richard M. Treiser, Esq. 0285552
Docket Date 2012-10-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 10/05/12
On Behalf Of BANK OF NAPLES
Docket Date 2012-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JB
Docket Date 2012-09-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANK OF NAPLES
Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-21
Foreign Profit 2009-12-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State