Search icon

COLE TAYLOR BANK CORPORATION - Florida Company Profile

Company Details

Entity Name: COLE TAYLOR BANK CORPORATION
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: 28 Aug 2013 (12 years ago)
Date of dissolution: 19 Aug 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 2014 (11 years ago)
Document Number: F13000003683
FEI/EIN Number 364108550

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

Address: 9550 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
Mail Address: C/O JOHN PESCHKE,ASSOCIATE GENERAL COUNSEL, 9550 W. HIGGINS ROAD, ROSEMONT, IL, 60018
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
HOPPE MARK A President 9550 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
HOPPE MARK A Chief Executive Officer 9550 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
HOPPE MARK A Director 9550 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
BLACK BRIAN T Secretary 9550 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
BLIWAS RONALD L Director 9550 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
CONTE RANDALL T Chief Financial Officer 9550 WEST HIGGINS ROAD, ROSEMONT, IL, 60018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-08-19 - -
CHANGE OF MAILING ADDRESS 2014-08-19 9550 WEST HIGGINS ROAD, ROSEMONT, IL 60018 -
REGISTERED AGENT CHANGED 2014-08-19 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
MB FINANCIAL BANK, NATIONAL ASSOCIATION VS TREY C. JOHNSON, ET AL. 5D2015-2472 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-3946-MF

Parties

Name MB FINANCIAL BANK, NATIONAL
Role Appellant
Status Active
Representations Dean A. Morande, Michael K. Winston
Name COLE TAYLOR BANK CORPORATION
Role Appellee
Status Active
Name CANOE CREEK LAKES HOMEOWNERS
Role Appellee
Status Active
Name TREY JOHNSON
Role Appellee
Status Active
Representations NICHOLAS RANDALL JONES, JOHN C. BROCK, JR.
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 11/17 OA IS CANCELED; AA'S 12/22/15 AND AE'S 4/18/16 MOT'S FOR ATTYS FEES ARE MOOT
Docket Date 2016-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2016-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2016-06-21
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TREY JOHNSON
Docket Date 2016-06-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/6
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2016-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/15
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2016-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TREY JOHNSON
Docket Date 2016-04-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/18
On Behalf Of TREY JOHNSON
Docket Date 2016-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT PER 11/8 ORDER
On Behalf Of TREY JOHNSON
Docket Date 2016-03-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/15
On Behalf Of TREY JOHNSON
Docket Date 2016-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO RECONSIDER
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TREY JOHNSON
Docket Date 2015-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (73 pages)
On Behalf Of Clerk Osceola
Docket Date 2015-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 12/29 ORDER
On Behalf Of TREY JOHNSON
Docket Date 2015-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT PER 11/8 ORDER
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2015-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2015-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2015-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS. AE'S 12/8 MTN/OBJECTION DENIED AS MOOT.
Docket Date 2015-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR OBJECTION TO MOT EOT
Docket Date 2015-12-07
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 MB FINANCIAL BANK, NATIONAL
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (190 pages)
Docket Date 2015-11-09
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 MB FINANCIAL BANK, NATIONAL
Docket Date 2015-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-07
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 MB FINANCIAL BANK, NATIONAL
Docket Date 2015-07-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-17
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of MB FINANCIAL BANK, NATIONAL
Docket Date 2015-07-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Dean A. Morande 807001
Docket Date 2015-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/14/15
On Behalf Of MB FINANCIAL BANK, NATIONAL

Documents

Name Date
Withdrawal 2014-08-19
ANNUAL REPORT 2014-04-28
Foreign Profit 2013-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State