Search icon

FIRST SOUTHERN BANK - Florida Company Profile

Company Details

Entity Name: FIRST SOUTHERN BANK
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: 28 May 2019 (6 years ago)
Document Number: F19000002650
FEI/EIN Number 580379465

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

Address: 930 Memorial Drive, Waycross, GA, 31501, US
Mail Address: 1825 MANATEE AVENUE WEST, BRADENTON, FL, 34205, US
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST SOUTHERN BANK 401(K) PLAN 2011 592507590 2012-06-11 FIRST SOUTHERN BANK 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 5614703794
Plan sponsor’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 592507590
Plan administrator’s name FIRST SOUTHERN BANK
Plan administrator’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432
Administrator’s telephone number 5614703794

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing EDWARD BUKOWSKI
Valid signature Filed with authorized/valid electronic signature
FIRST SOUTHERN BANK 401(K) PLAN 2011 592507590 2012-04-17 FIRST SOUTHERN BANK 96
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 9546331698
Plan sponsor’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 592507590
Plan administrator’s name FIRST SOUTHERN BANK
Plan administrator’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432
Administrator’s telephone number 9546331698

Signature of

Role Plan administrator
Date 2012-04-17
Name of individual signing EDWARD BUKOWSKI
Valid signature Filed with authorized/valid electronic signature
FIRST SOUTHERN BANK 401(K) PLAN 2010 592507590 2011-02-23 FIRST SOUTHERN BANK 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 9546331698
Plan sponsor’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 592507590
Plan administrator’s name FIRST SOUTHERN BANK
Plan administrator’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432
Administrator’s telephone number 9546331698

Signature of

Role Plan administrator
Date 2011-02-23
Name of individual signing EDWARD BUKOWSKI
Valid signature Filed with authorized/valid electronic signature
FIRST SOUTHERN BANK 401(K) PLAN 2009 592507590 2010-08-25 FIRST SOUTHERN BANK 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 522110
Sponsor’s telephone number 9546331698
Plan sponsor’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 592507590
Plan administrator’s name FIRST SOUTHERN BANK
Plan administrator’s address 900 NORTH FEDERAL HWY., SUITE #300, BOCA RATON, FL, 33432
Administrator’s telephone number 9546331698

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing EDWARD BUKOWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAGER DANIEL S Chairman 1825 MANATEE AVENUE WEST, BRADENTON, FL, 34205
HUGHES WILLIAM E Director 930 MEMORIAL DRIVE, WAYCROSS, GA, 31501
SMITH ROBERT B Director 1980 LONGFORD ROAD, JESUP, GA, 31545
ELLIS KELLY Secretary 1825 MANATEE AVENUE WEST, Bradenton, FL, 34205
ELLIS KELLY H Agent 1825 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 930 Memorial Drive, Waycross, GA 31501 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1825 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 930 Memorial Drive, Waycross, GA 31501 -

Court Cases

Title Case Number Docket Date Status
FIRST SOUTHERN BANK, ETC. VS MICHAEL F. IBRAHIM 5D2014-0745 2014-03-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-17543

Parties

Name FIRST SOUTHERN BANK
Role Appellant
Status Active
Representations Sherry Lambson-Eisele
Name FIRST COMMERCIAL BANK OF FLORIDA
Role Appellant
Status Active
Name MICHAEL F. IBRAHIM
Role Appellee
Status Active
Representations MARC D. CHAPMAN
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-07-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-05-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-05-12
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
Docket Date 2014-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORD OF REF TO MEDIATION
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-04-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2014-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO ORD OF REFERRAL TO MED
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-03-25
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-03-18
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of MICHAEL F. IBRAHIM
Docket Date 2014-03-14
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-03-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/29/14
On Behalf Of FIRST SOUTHERN BANK
4C INVESTMENTS, LLC, ET AL. VS FIRST SOUTHERN BANK, ETC. 5D2013-3952 2013-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-7648-O

Parties

Name MARY JO CHENOWETH
Role Appellant
Status Active
Name PAMELA S. CHENOWETH
Role Appellant
Status Active
Name HAROLD O. CHENOWETH
Role Appellant
Status Active
Name 4C INVESTMENTS, LLC
Role Appellant
Status Active
Representations Peter F. Carr, Jr.
Name FIRST SOUTHERN BANK
Role Appellee
Status Active
Representations Grey Squires-Binford
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 4C INVESTMENTS, LLC
Docket Date 2013-12-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR FAILURE TO COMPLY W/ 11/8 ORDER REGARDING FILING FEE
Docket Date 2013-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-11-18
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2013-11-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2013-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/6/13
On Behalf Of 4C INVESTMENTS, LLC
BRACY BUILDERS, INC., ETC., ET AL. VS FIRST SOUTHERN BANK, ETC., ET AL. 5D2012-1765 2012-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1597-MF

Parties

Name BRACY BUILDERS, INC.
Role Appellant
Status Active
Representations JOSEPH D. ORT
Name BRIAN H. BRACY
Role Appellant
Status Active
Name HERBERT W. BRACY
Role Appellant
Status Active
Name FIRST SOUTHERN BANK
Role Appellee
Status Active
Representations Christina Ann Buchan, Sherry Lambson-Eisele
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIP VOL DIS W/PREJUDICE
On Behalf Of BRACY BUILDERS, INC.
Docket Date 2012-05-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY UNTIMELY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.\MED.
On Behalf Of BRACY BUILDERS, INC.
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
Foreign Profit 2019-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State