Search icon

BANK OF THE WEST - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BANK OF THE WEST
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: 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

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

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

Key Officers & Management

Name Role Address
BAKHSHI NANDITA President 180 MONTGOMERY ST, 25TH FLOOR, SAN FRANCISCO, CA, 94104
MEHLMAN HOPE Corp 180 MONTGOMERY ST, 25TH FLOOR, San Francisco, CA, 94104
BERNARD THIERRY Chief Financial Officer 180 MONTGOMERY ST, 25TH FLOOR, SAN FRANCISCO, CA, 94104
ST. PIERRE ARIELA Depu 180 MONTGOMERY ST, 25TH FLOOR, SAN FRANCISCO, CA, 94104
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 - 180 MONTGOMERY STREET, 25TH FLOOR, SAN FRANCISCO, CA, 94104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-06 - -
CHANGE OF MAILING ADDRESS 2023-04-06 180 MONTGOMERY STREET, 25TH FLOOR, SAN FRANCISCO, CA 94104 -
REGISTERED AGENT CHANGED 2023-04-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 180 MONTGOMERY STREET, 25TH FLOOR, SAN FRANCISCO, CA 94104 -

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
JOSEPH L. PLUMMER, JR., etc., VS BANK OF THE WEST, et al., 3D2015-2564 2015-11-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-28308

Parties

Name Joseph L. Plummer
Role Appellant
Status Active
Name JANYCE GRANOFF
Role Appellee
Status Active
Name BANK OF THE WEST
Role Appellee
Status Active
Representations REGEN J. SHANZER, James Kent, ELIZABETH S. BAKER, Ledford Parnell, Jr., Timothy S. Kingcade, Robert Lederman, BARRY L. SIMONS, BRUCE LAMCHICK, CHRISTI R. ROMERO
Name 2638 CORP.
Role Appellee
Status Active
Name ROBERT GRANOFF CORPORATION
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated February 22, 2016, and with the Florida Rules of Appellate Procedure. SUAREZ, C.J., and LAGOA and EMAS, JJ., concur.
Docket Date 2016-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Arencibia Law, LLC and Dania Arencibia, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Joseph L. Plummer
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 19, 2016.
Docket Date 2016-01-17
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 Joseph L. Plummer
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 20, 2016.
Docket Date 2015-12-17
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 Joseph L. Plummer
Docket Date 2015-12-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay lower court order of December 3, 2015, transferring proceeds held in bond in the court repository is hereby denied without prejudice to appellant first seeking a stay in trial court. See Fla. R. App. P. 9.310(a). SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ lower court order of Dec 3, 2015 transfeering proceeds held in bond in the court repository
On Behalf Of Joseph L. Plummer
Docket Date 2015-12-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the responses to the appellant¿s motion to review lower court¿s denial of stay and for mandate, the temporary stay entered on December 3, 2015 is hereby lifted. Upon consideration, appellant¿s motion to review lower court¿s denial of stay and for mandate is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-12-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to review l.c. denial of stay
On Behalf Of Bank of the West
Docket Date 2015-12-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to review lower court¿s denial of stay and for mandate is granted, and the proceedings are hereby stayed pending further order of this Court. Appellees are ordered to file a response to appellant¿s motion to review lower court¿s denial of stay and for mandate within five (5) days from the date of this order. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-12-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ lower court's denial of stay and for mandate.
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s notice of clarification and motion for extension of time, the appellant¿s motion for extension of time to file the initial brief remains granted through and including December 21, 2015.
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/15
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and notice of clarification
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 26, 2015.
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph L. Plummer
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
On Behalf Of Joseph L. Plummer

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

CFPB Complaint

Date:
2023-02-16
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2022-04-13
Issue:
Getting a credit card
Product:
Credit card or prepaid card
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2021-12-29
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2021-12-24
Issue:
Problems at the end of the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2021-12-13
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State