Search icon

BANK OF THE WEST

Company Details

Entity Name: BANK OF THE WEST
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jul 2013 (12 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: F13000002984
FEI/EIN Number 940475440
Mail Address: C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, US
Address: 180 MONTGOMERY STREET, 25TH FLOOR, SAN FRANCISCO, CA, 94104, US
Place of Formation: CALIFORNIA

President

Name Role Address
BAKHSHI NANDITA President 180 MONTGOMERY ST, 25TH FLOOR, SAN FRANCISCO, CA, 94104

Corp

Name Role Address
MEHLMAN HOPE Corp 180 MONTGOMERY ST, 25TH FLOOR, San Francisco, CA, 94104

Chief Financial Officer

Name Role Address
BERNARD THIERRY Chief Financial Officer 180 MONTGOMERY ST, 25TH FLOOR, SAN FRANCISCO, CA, 94104

Depu

Name Role Address
ST. PIERRE ARIELA Depu 180 MONTGOMERY ST, 25TH FLOOR, SAN FRANCISCO, CA, 94104

Director

Name Role Address
DECRAENE STEFAAN Director 180 MONTGOMERY ST 25TH FLOOR, SAN FRANCISCO, CA, 94104
D'ESTAIS JACQUES Director 180 MONTGOMERY ST, 25TH FLOOR, SAN FRANCISCO, CA, 94104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048763 NETAPP CAPITAL SOLUTIONS ACTIVE 2017-05-03 2028-12-31 No data 180 MONTGOMERY STREET, 25TH FLOOR, SAN FRANCISCO, CA, 94104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-06 No data No data
CHANGE OF MAILING ADDRESS 2023-04-06 180 MONTGOMERY STREET, 25TH FLOOR, SAN FRANCISCO, CA 94104 No data
REGISTERED AGENT CHANGED 2023-04-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 180 MONTGOMERY STREET, 25TH FLOOR, SAN FRANCISCO, CA 94104 No data

Court Cases

Title Case Number Docket Date Status
BANK OF THE WEST VS TONI J. AROS and ARTHUR E. AROS 4D2019-3826 2019-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2018CA000349

Parties

Name BANK OF THE WEST
Role Appellant
Status Active
Representations Stacey Fisher
Name TONI J. AROS
Role Appellee
Status Active
Representations Alexandra Sanchez, John G. Evans, J. Garry Rooney
Name ARTHUR E. AROS
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 18, 2020 “motion to tax costs and attorney's fees” is denied.
Docket Date 2020-04-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s April 9, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 2, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BANK OF THE WEST
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TONI J. AROS
Docket Date 2020-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TONI J. AROS
Docket Date 2020-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TONI J. AROS
Docket Date 2020-02-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BANK OF THE WEST
Docket Date 2020-02-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BANK OF THE WEST
Docket Date 2020-02-18
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2020-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BANK OF THE WEST
Docket Date 2020-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TO TAX COSTS AND ATTORNEY'S FEES
On Behalf Of BANK OF THE WEST
Docket Date 2020-02-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 414 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANK OF THE WEST
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
Withdrawal 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State