Search icon

APEX BANK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APEX BANK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: F13000002070
FEI/EIN Number 620123130

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

Address: 180 Highway 641 N, Camden, TN, 38320, US
Mail Address: 180 Highway 641 N, Camden, TN, 38320, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Vang Davoua Secretary 180 Highway 641 N, Camden, TN, 38320
Daniels Matthew President 180 Highway 641 N, Camden, TN, 38320
MEDLIN STANLEY Director 180 Highway 641 N, Camden, TN, 38320
Ravenholt Jed Director 180 Highway 641 N, Camden, TN, 38320
Thompson Ben Director 180 Highway 641 N, Camden, TN, 38320
Whitworth John Director 180 Highway 641 N, Camden, TN, 38320
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 180 Highway 641 N, Camden, TN 38320 -
CHANGE OF MAILING ADDRESS 2025-01-22 180 Highway 641 N, Camden, TN 38320 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 180 HIGHWAY 641 N, CAMDEN, TN 38320 -
CHANGE OF MAILING ADDRESS 2019-01-18 180 HIGHWAY 641 N, CAMDEN, TN 38320 -
REGISTERED AGENT NAME CHANGED 2015-09-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2015-08-18 APEX BANK, INC. -

Court Cases

Title Case Number Docket Date Status
APEX BANK, VS RREF II CER ACQUISTIONS, LLC, 3D2018-0799 2018-04-25 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
15-28948

Parties

Name APEX BANK, INC.
Role Appellant
Status Active
Representations STEPHANIE REED TRABAND, Jason K. Kellogg, MARCELO DIAZ-CORTES
Name RREF II CER ACQUISTIONS, LLC
Role Appellee
Status Active
Representations Raquel M. Fernandez, YASMIN FERNANDEZ-ACUNA, MITCHELL E. WIDOM
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing and for written opinion is hereby denied. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of RREF II CER ACQUISTIONS, LLC
Docket Date 2019-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of APEX BANK
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for attorneys’ fees is hereby denied.
Docket Date 2019-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of APEX BANK
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s agreed notice of exension of time to serve reply brief is treated as a motion for an extension of time and is granted to and including March, 22, 2019.
Docket Date 2019-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of APEX BANK
Docket Date 2019-02-20
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-13-19
Docket Date 2019-02-20
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-02-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Motion to reset o/a
On Behalf Of RREF II CER ACQUISTIONS, LLC
Docket Date 2019-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RREF II CER ACQUISTIONS, LLC
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RREF II CER ACQUISTIONS, LLC
Docket Date 2019-02-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RREF II CER ACQUISTIONS, LLC
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RREF II CER ACQUISTIONS, LLC
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 2/18/19
Docket Date 2018-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APEX BANK
Docket Date 2018-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of APEX BANK
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/18/19
Docket Date 2018-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RREF II CER ACQUISTIONS, LLC
Docket Date 2018-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of APEX BANK
Docket Date 2018-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of APEX BANK
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/25/18
Docket Date 2018-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of APEX BANK
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 9/25/18
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of APEX BANK
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of APEX BANK
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State