Search icon

WHITNEY BANK - Florida Company Profile

Company Details

Entity Name: WHITNEY 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 04 Jun 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: F11000001257
FEI/EIN Number 721171087

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

Address: 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA, 70130, US
Mail Address: 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA, 70130, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CHANEY CARL J Chief Executive Officer 2510 14TH STREET, GULFPORT, MS, 39501
CHANEY CARL J Director 2510 14TH STREET, GULFPORT, MS, 39501
HAIRSTON JOHN M Chief Executive Officer 2510 14TH STREET, GULFPORT, MS, 39501
HAIRSTON JOHN M Director 2510 14TH STREET, GULFPORT, MS, 39501
EXNICIOS JOSEPH S President 228 ST. CHARLES AVENUE, NEW ORLEANS, LA, 70130
ACHARY MICHAEL M Executive Vice President 2510 14TH STREET, GULFPORT, MS, 39501
PHILLIPS JOY L Executive Vice President 2510 14TH STREET, GULFPORT, MS, 39501
PHILLIPS JOY L Secretary 2510 14TH STREET, GULFPORT, MS, 39501
LYGATE TERESA J Vice President 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA, 70130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-04 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA 70130 -
CHANGE OF MAILING ADDRESS 2014-06-04 228 ST. CHARLES AVENUE, SUITE 626, NEW ORLEANS, LA 70130 -
REGISTERED AGENT CHANGED 2014-06-04 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2011-06-23 WHITNEY BANK -

Court Cases

Title Case Number Docket Date Status
STUART L. LONGMAN VS ATLANTIC COAST BANK, ROBERT J. MCKAY, WHITFIELD DEVELOPMENT CORP., DREAMFIELDS EQUESTRIAN COMMUNITY HOMEWONERS ASSOCIATION, INC. AND TDMA, LLC 5D2022-3079 2022-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2012-CA-0581

Parties

Name Stuart L. Longman
Role Appellant
Status Active
Representations Vincent L. Sullivan, Kareen Movsesyan
Name ATLANTIC COAST BANK
Role Appellee
Status Active
Representations Ben H. Harris
Name CT Corporation System
Role Appellee
Status Active
Name Robert J. McKay
Role Appellee
Status Active
Name Whitfield Development Corp.
Role Appellee
Status Active
Name Dreamfields Equestrian Community Homeowners Association, Inc.
Role Appellee
Status Active
Name TDMA, LLC
Role Appellee
Status Active
Name WHITNEY BANK
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Stuart L. Longman
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Atlantic Coast Bank
Docket Date 2023-05-30
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-05-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Atlantic Coast Bank
Docket Date 2023-05-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Stuart L. Longman
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stuart L. Longman
Docket Date 2023-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stuart L. Longman
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TDMA, LLC
On Behalf Of Atlantic Coast Bank
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stuart L. Longman
Docket Date 2023-03-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER
On Behalf Of Stuart L. Longman
Docket Date 2023-03-08
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 Stuart L. Longman
Docket Date 2023-03-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 598 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Stuart L. Longman
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/22
On Behalf Of Stuart L. Longman
DAVID G. KNOUSE VS WHITNEY BANK F/K/A AS HANCOCK BANK AS ASSIGNEE OF THE FDIC AS RECEIVER FOR PEOPLES FIRST COMMUNITY BANK 5D2017-3563 2017-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-000799

Parties

Name DAVID G. KNOUSE
Role Appellant
Status Active
Name JODY A. SELTZER
Role Appellee
Status Active
Name WHITNEY BANK
Role Appellee
Status Active
Representations MICHAEL ANTHONY SHAW, BARRY TURNER, STEPHEN P. DROBNY
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/7
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Whitney Bank
Docket Date 2018-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/23 OBJ NOTED. 3/20 ORDER STANDS.
Docket Date 2018-03-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR EOT
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 3/28
Docket Date 2018-03-08
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 Whitney Bank
Docket Date 2018-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID G. KNOUSE
Docket Date 2018-01-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 2/12
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER; TRANSCRIPT
On Behalf Of DAVID G. KNOUSE
Docket Date 2018-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES - TRANSCRIPT
On Behalf Of Clerk Flagler
Docket Date 2018-01-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-01-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-01-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 1/22
Docket Date 2018-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Whitney Bank
Docket Date 2017-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 1/4/18
Docket Date 2017-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 11/27 MOT STRICKEN;AMENDED MOT SUPP W/I 10 DAYS
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 525 PAGES
On Behalf Of Clerk Flagler
Docket Date 2017-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of DAVID G. KNOUSE
Docket Date 2017-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/17
On Behalf Of DAVID G. KNOUSE
DARYL BUSH VS WHITNEY BANK, A MISSISSIPPI STATE CHARTERED BANK, FORMERLY KNOWN AS HANCOCK BANK, A MISSISSIPPI STATE CHARTERED BANK, AS ASIGNEE OF THE FDIC AS RECEIVER FOR PEOPLES FIRST COMMUNITY BANK, ETC. 5D2016-2344 2016-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008712-O

Parties

Name DARYL BUSH, INC.
Role Appellant
Status Active
Representations L. William Porter, III
Name WHITNEY BANK
Role Appellee
Status Active
Representations STEPHEN P. DROBNY, BARRY TURNER, MICHAEL ANTHONY SHAW
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Whitney Bank
Docket Date 2016-10-18
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARYL BUSH
Docket Date 2016-10-13
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 DARYL BUSH
Docket Date 2016-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (267 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-07-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL A. SHAW 018045
On Behalf Of Whitney Bank
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Whitney Bank
Docket Date 2016-07-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/16
On Behalf Of DARYL BUSH
Docket Date 2016-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLACK PEARL RESIDENTIAL, LLC VS WHITNEY BANK F/K/A HANCOCK BANK, ETC. 5D2015-3654 2015-10-19 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-001171

Parties

Name BLACK PEARL RESIDENTIAL, LLC
Role Appellant
Status Active
Representations ANNA E. KETCHAM, Michael J. Furbush
Name WHITNEY BANK
Role Appellee
Status Active
Representations Robert J. Stovash, Dana Snyderman Lidfeldt
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLACK PEARL RESIDENTIAL, LLC
Docket Date 2015-12-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Whitney Bank
Docket Date 2015-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLACK PEARL RESIDENTIAL, LLC
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Whitney Bank
Docket Date 2015-10-22
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 BLACK PEARL RESIDENTIAL, LLC
Docket Date 2015-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/15
On Behalf Of BLACK PEARL RESIDENTIAL, LLC
PARMA VENTURES, L L C, et al., VS WHITNEY BANK 2D2014-0144 2014-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-1633CA

Parties

Name GEORGE F. LONJAK
Role Appellant
Status Active
Name RIO HOLDINGS, INC.
Role Appellant
Status Active
Name NEBRASKA 41 GROUP, L.L.C.
Role Appellant
Status Active
Name JOHN KOSTOGLOU
Role Appellant
Status Active
Name THOMAS G. CULKAR
Role Appellant
Status Active
Name PARMA VENTURES, L.L.C.
Role Appellant
Status Active
Representations MICHAEL J. MC GIRNEY, ESQ.
Name BROOKE DIFANTE
Role Appellant
Status Active
Name DOCIMINC DIFANTE
Role Appellant
Status Active
Name WHITNEY BANK
Role Appellee
Status Active
Representations MARK E. PENA, ESQ., J. CARLTON MITCHELL, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PARMA VENTURES, L L C
Docket Date 2014-01-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARMA VENTURES, L L C

Documents

Name Date
Withdrawal 2014-06-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
Name Change 2011-06-23
Foreign Profit 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State