Search icon

FIRST HORIZON BANK

Company Details

Entity Name: FIRST HORIZON BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Nov 2019 (5 years ago)
Document Number: F19000005184
FEI/EIN Number 620201385
Address: 165 MADISON AVENUE, MEMPHIS, TN, 38103, US
Mail Address: 165 MADISON AVENUE, MEMPHIS, TN, 38103, US
Place of Formation: TENNESSEE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chairman

Name Role Address
JORDAN D. BRYAN Chairman 165 MADISON AVENUE, MEMPHIS, TN, 38103

Director

Name Role Address
TAYLOR R. EUGENE Director 165 MADISON AVENUE, MEMPHIS, TN, 38103
COMPTON JOHN C Director 165 MADISON AVENUE, MEMPHIS, TN, 38103
Davidson Wendy Director 165 MADISON AVENUE, MEMPHIS, TN, 38103

Corp

Name Role Address
BILLINGS, JR. CLYDE A Corp 165 MADISON AVENUE, MEMPHIS, TN, 38103

Chief Financial Officer

Name Role Address
Dmuchowski Hope Chief Financial Officer 165 MADISON AVENUE, MEMPHIS, TN, 38103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102461 IBERIABANK ACTIVE 2020-08-12 2025-12-31 No data 165 MADISON AVE 13TH FLOOR, MEMPHIS, TN, 38103

Court Cases

Title Case Number Docket Date Status
Storey Mountain, LLC a/a/o First Horizon Bank, Appellant(s), v. ASHCO, Inc., PI Proprietors, LLC, Lock W. Ireland, and Florida Bank of Jacksonville, Appellee(s). 5D2024-2480 2024-09-06 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2011-CA-007065

Parties

Name Storey Mountain, LLC
Role Appellant
Status Active
Representations Paul A Humbert
Name FIRST HORIZON BANK
Role Appellant
Status Active
Representations Paul A Humbert
Name PI PROPRIETORS, LLC
Role Appellee
Status Active
Name Lock W. Ireland
Role Appellee
Status Active
Name FLORIDA BANK OF JACKSONVILLE
Role Appellee
Status Active
Representations Kimberly Held Israel
Name Hon. Waddell Arlie Wallace, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name ASHCO, INC.
Role Appellee
Status Active
Representations Mark Gorman Alexander, Bryan Scott Gowdy, Nicholas Patrick McNamara

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/16
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request & OBJECTION TO REQUEST FOR OA
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; MOT EOT GRANTED; IB/APX ACKNOWLEDGED
View View File
Docket Date 2024-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Storey Mountain, LLC
Docket Date 2024-10-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to MOTION EXTENSION OF TIME- NO OBJECTION
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHCO, Inc.
Docket Date 2024-10-02
Type Response
Subtype Response
Description Response to 9/25 Order and motion for extension of time to file the Initial Brief and Appendix
On Behalf Of Storey Mountain, LLC
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix AA W/I 10 DAYS
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/3/2024
On Behalf Of Storey Mountain, LLC
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHCO, Inc.
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 1/15
On Behalf Of ASHCO, Inc.
James Viegas, Petitioner(s) v. First Horizon Bank, Respondent(s) SC2023-1703 2023-12-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-1044;

Parties

Name James Viegas
Role Petitioner
Status Active
Name FIRST HORIZON BANK
Role Respondent
Status Active
Representations Richard Slaughter McIver
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2023-12-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of James Viegas
View View File
Docket Date 2023-12-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Third District Court of Appeal on November 29, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
BRADFORD R. GEISEN and KRISTEN GEISEN VS FIRST HORIZON BANK, et al. 4D2023-1740 2023-07-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA008940XXXMB

Parties

Name Kristen Geisen
Role Appellant
Status Active
Name Bradford R. Geisen
Role Appellant
Status Active
Representations Enrique Nieves, III
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name RF&D SYSTEMS HOLDING CORP.
Role Appellee
Status Active
Name Riverstone Finance & Development Corp.
Role Appellee
Status Active
Name FIRST HORIZON BANK
Role Appellee
Status Active
Representations Barry Turner
Name J KARMELIA, LLC
Role Appellee
Status Active
Name ALPHA FENCE LLC
Role Appellee
Status Active
Name TROPIC ISLE CIVIC ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 21, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bradford R. Geisen
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Horizon Bank
Docket Date 2023-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bradford R. Geisen
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bradford R. Geisen
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
James Viegas, Appellant(s), v. First Horizon Bank, Appellee(s). 3D2023-1044 2023-06-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
22-116-M

Parties

Name James Viegas
Role Appellant
Status Active
Name FIRST HORIZON BANK
Role Appellee
Status Active
Representations Richard Slaughter McIver, Donna Sue Glick
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-20
Type Order
Subtype Order
Description Pro se Appellant's Notice of Rescission of Mandate is hereby stricken as unauthorized. Pro se Appellant is cautioned that the filing of unauthorized matters may result in sanctions including but not limited to an order prohibiting pro se Appellant from filing matters in this court unless signed by a member of the Florida Bar
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice
Description Notice of Rescission of Order
On Behalf Of James Viegas
Docket Date 2024-01-12
Type Notice
Subtype Notice
Description Notice of Rescission of Mandate
On Behalf Of James Viegas
Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Response
Subtype Reply
Description Reply/Objection to Order Striking Notice of Fraud upon The Court
On Behalf Of James Viegas
Docket Date 2023-12-20
Type Order
Subtype Order
Description Pro se Appellant's Notice of Fraud Upon the Court is hereby stricken as unauthorized. Pro se Appellant is cautioned that the filing of unauthorized matters may result in sanctions, including but not limited to requiring any filing by pro se Appellant to be signed by a member of the Florida Bar. Order
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of James Viegas
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description Notice of Fraud Upon the Court
On Behalf Of James Viegas
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Notice to Compel Court to Rebut Facts and Honor Oath filed November 29, 2023, is treated as a motion for rehearing and said motion for rehearing is denied.
View View File
Docket Date 2023-12-12
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2023-12-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Appeal and Notice to Invoke Discretionary Jurisdiction of the Supreme Court
On Behalf Of James Viegas
Docket Date 2023-11-29
Type Notice
Subtype Notice
Description Notice to Compel Court to Rebut Facts and Honor Oath
On Behalf Of James Viegas
Docket Date 2023-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for determination of the amount. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-21
Type Response
Subtype Response
Description Appellants' Objection to Motion to Strike Judicial Notice of Adjudicative Facts
On Behalf Of James Viegas
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion to Strike Appellant's Judicial Notice of Adjudicative Facts and Request for Reversal of Lower Court Orders
On Behalf Of First Horizon Bank
Docket Date 2023-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Judicial Notice of Adjudicative Facts and Request for Reversal of Lower Court's Orders
On Behalf Of James Viegas
Docket Date 2023-09-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of First Horizon Bank
View View File
Docket Date 2023-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of First Horizon Bank
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of First Horizon Bank
Docket Date 2023-09-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of James Viegas
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Viegas
Docket Date 2023-07-18
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2023-07-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Motion to Stay All Lower Court’s Orders Pending Court Review is hereby denied. Pro se Appellant’s “Motion to Void Lower Court’s Rulings for Fraud and Abuse” is also denied. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VOID LOWER COURTS RULINGS FOR FRAUD AND ABUSE
On Behalf Of James Viegas
Docket Date 2023-06-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Emergency Motion for Review Circuit Court Order dated June 28, 2023
On Behalf Of James Viegas
Docket Date 2023-06-26
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on June 16, 2023, is hereby discharged.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of James Viegas
Docket Date 2023-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellee is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to meet the requirements of Florida Rule of Appellate Procedure 9.020(h). In lieu of responding to the order to show cause, pro se Appellant may file a certified copy of the order on appeal. See Fla. R. App. P 9.020(h) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal."); DeSantis v. V & J Enters., Inc., 37 So. 3d 987 (Fla. 4th DCA 2010) (dismissing a case because the order of dismissal contained a stamp with the judge's name, but no signature).
Docket Date 2023-06-16
Type Response
Subtype Response
Description RESPONSE ~ To order dated June 16, 2023
On Behalf Of James Viegas
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Horizon Bank
Docket Date 2023-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 22, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of James Viegas
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Viegas
Docket Date 2024-03-01
Type Order
Subtype Order
Description Upon consideration of pro se Appellant's Notice of Rescission of Order, the Notice is hereby stricken as unauthorized. Pro se Appellant shall show cause as to why pro se Appellant should not be barred from further filings in this Court and in this case unless the filing is signed by a member of the Florida Bar.
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike Appellant's Judicial Notice is granted, and pro se Appellant's Judicial Notice of Adjudicative Facts and Request for Reversal of Lower Court's Orders, filed on November 15, 2023, is hereby stricken. Pro se Appellant is cautioned that the filing of unauthorized filings may result in sanctions, including the dismissal of this appeal or an order requiring any document filed on pro se Appellant's behalf to be signed by a member of the Florida Bar. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-27
Foreign Profit 2019-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State