BANK OF THE WEST - Florida Company Profile

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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF THE WEST VS TONI J. AROS and ARTHUR E. AROS | 4D2019-3826 | 2019-12-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State