Entity Name: | BAY NATIONAL TITLE COMPANY |
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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F11000002231 |
FEI/EIN Number |
451658313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762, US |
Mail Address: | 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Grimm Evan N. | Treasurer | 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762 |
Grimm Evan N. | Secretary | 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762 |
Grimm Evan N. | President | 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762 |
Grimm Evan N. | Director | 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 13577 Feather Sound Drive, Suite 250, Suite 1140, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 13577 Feather Sound Drive, Suite 250, Suite 1140, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 13577 Feather Sound Drive, Suite 250, Suite 1140, Clearwater, FL 33762 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000030047 | ACTIVE | 2023-007402-CI | 6TH JUDICIAL CIRCUIT, PINELLAS | 2023-12-19 | 2029-01-12 | $236,218.91 | SYNOVUS BANK, 1111 BAY AVENUE, SUITE 500, COLUMBUS, GA 31901 |
J24000030021 | ACTIVE | 2023-007402-CI | 6TH JUDICIAL CIRCUIT, PINELLAS | 2023-12-06 | 2029-01-12 | $1,334,779.80 | SYNOVUS BANK, 1111 BAY AVENUE, SUITE 500, COLUMBUS, GA 31901 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATT PAPUNEN VS BAY NATIONAL TITLE COMPANY | 3D2017-0938 | 2017-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATT PAPUNEN |
Role | Appellant |
Status | Active |
Representations | ALEXANDER S. ORLOFSKY |
Name | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | GISSELL JORGE, ELAINE D. WALTER, WILLIAM TODD BOYD |
Name | BAY NATIONAL TITLE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-19 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur. |
Docket Date | 2019-03-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion for rehearing |
On Behalf Of | MATT PAPUNEN |
Docket Date | 2019-03-04 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Docket Date | 2019-02-20 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied. |
Docket Date | 2019-02-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded for further proceedings. |
Docket Date | 2017-10-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MATT PAPUNEN |
Docket Date | 2017-09-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MATT PAPUNEN |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-20 days to 10/10/17 |
Docket Date | 2017-09-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Docket Date | 2017-09-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Docket Date | 2017-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Docket Date | 2017-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 9/4/17 |
Docket Date | 2017-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Docket Date | 2017-06-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MATT PAPUNEN |
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | MATT PAPUNEN |
Docket Date | 2017-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MATT PAPUNEN |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-09-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-30 |
Reg. Agent Change | 2016-08-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6864758400 | 2021-02-11 | 0455 | PPS | 13577 Feather Sound Dr Ste 250, Clearwater, FL, 33762-5547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9528657708 | 2020-05-01 | 0455 | PPP | 13577 Feather Sound Dr Ste. 250, Clearwater, FL, 33762-5547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State