Search icon

AMSOUTH BANK

Branch

Company Details

Entity Name: AMSOUTH BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1997 (28 years ago)
Branch of: AMSOUTH BANK, ALABAMA (Company Number 000-113-359)
Date of dissolution: 17 Nov 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2006 (18 years ago)
Document Number: F97000003160
FEI/EIN Number 63-0935103
Address: AMSOUTH SONAT TOWER, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203
Mail Address: LAW DEPARTMENT, 1900 5TH AVENUE NORTH, 10 FLOOR, BIRMINGHAM, AL 35203
Place of Formation: ALABAMA

Chairman

Name Role Address
RITTER, C. DOWD Chairman 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203

President

Name Role Address
RITTER, C. DOWD President 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203

Director

Name Role Address
RITTER, C. DOWD Director 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203
DEAVENPORT, EARNEST Director PO BOX 431, KINGSPORT, TN 37662
INGRAM, MARTHA Director 4400 HARDING RD, NASHVILLE, TN 7205

Assistant Secretary

Name Role Address
GORDAY, CARL L Assistant Secretary 1900 FIFTH AVENUE NORTH, 10TH FLOOR, BIRMINGHAM, AL 35203

Secretary

Name Role Address
BUCHANAN, JOHN D Secretary 1900 FIFTH AVENUE NORTH, 10TH FLOOR, BIRMINGHAM, AL 35203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-11-17 No data No data
CHANGE OF MAILING ADDRESS 2003-06-11 AMSOUTH SONAT TOWER, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203 No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-10 AMSOUTH SONAT TOWER, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203 No data
CORPORATE MERGER 1997-06-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000013765
CORPORATE MERGER NAME CHANGE 1997-06-23 AMSOUTH BANK CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000012997 LAPSED 2003-3616-SC MARION COUNTY FLORIDA 2004-02-03 2009-02-05 $5107.65 FLORIDA LENDING SERVICES, 2612 N MAGNOLIA AVE, OCALA, FLORIDA 34475

Court Cases

Title Case Number Docket Date Status
Veatrice A. Farrell, Appellant(s) v. The Bank of New York Mellon, et al., Appellee(s). 2D2024-2167 2024-09-12 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-1451-CI

Parties

Name Veatrice A. Farrell
Role Appellant
Status Active
Representations Michael Wasylik
Name AMSOUTH BANK
Role Appellee
Status Active
Representations Danielle Monique Spradley
Name Isaac McBride
Role Appellee
Status Active
Name Tierra Verda Community Association, Inc.
Role Appellee
Status Active
Representations Robert Edward Burguieres
Name George T. Farrell
Role Appellee
Status Active
Representations Julia Bliton Kite-Powell
Name Unknown Spouse Of Veatrice Farrell
Role Appellee
Status Active
Name Unknown Spouse Of George Farrell
Role Appellee
Status Active
Name HV MHC, LLC
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Danielle Monique Spradley
Name REGIONS BANK
Role Appellee
Status Active
Representations Starlett M. Massey, Amy Jill Winarsky
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/20/2024
On Behalf Of Veatrice A. Farrell
Docket Date 2024-11-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Veatrice A. Farrell
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Veatrice A. Farrell
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 21, 2025.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Veatrice A. Farrell
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal Redacted
Description 2010 PAGES
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL 5D2022-2527 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O

Parties

Name Timothy Watkins
Role Appellant
Status Active
Representations Stacy J. Ford
Name Mary E. Watkins
Role Appellant
Status Active
Name RH 401(K) Plan
Role Appellee
Status Active
Name ADVANTAGE ROOFING INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Troy Daniel Thayer
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name WATKINS WORLDWIDE INCORPORATED
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Barnett
Role Appellee
Status Active
Representations Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
On Behalf Of Robert Barnett
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Barnett
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
On Behalf Of Timothy Watkins
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
On Behalf Of Timothy Watkins
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/26
On Behalf Of Timothy Watkins
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy Watkins
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Timothy Watkins
SHIRLEY S. HIRONS VS REGIONS BANK SUCCESSOR BY MERGER WITH AMSOUTH BANK 2D2013-3211 2013-07-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
10-CA-9274

Parties

Name SHIRLEY S. HIRONS
Role Appellant
Status Active
Representations SCOTT D. MC KAY, ESQ.
Name REGIONS BANK
Role Appellee
Status Active
Representations JESSICA L. JONES, ESQ., MARNI I. SACHS, ESQ., ANDREW S. COHEN, ESQ., HOPE T. CANNON, ESQ.
Name ARTHUR S. HIRONS
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2014-04-28
Type Response
Subtype Response
Description RESPONSE ~ to notice of supplemental authority
On Behalf Of REGIONS BANK
Docket Date 2014-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2014-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGIONS BANK
Docket Date 2014-01-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGIONS BANK
Docket Date 2013-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ granting briefing schedule
Docket Date 2013-12-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ BRIEFING SCHEDULE
On Behalf Of REGIONS BANK
Docket Date 2013-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2013-12-02
Type Response
Subtype Objection
Description OBJECTION ~ to motion to supplement the record
On Behalf Of REGIONS BANK
Docket Date 2013-11-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ CM-from AE
Docket Date 2013-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott D. Mc Kay, Esq. 187800
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S MOTION TO SUPPLEMENT THE LOWER COURT RECORD
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHIRLEY S. HIRONS
Docket Date 2013-10-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB/wall/JB
Docket Date 2013-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES GALLEN
Docket Date 2013-07-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLEY S. HIRONS
RUBY DAVIS VS REGIONS BANK 2D2011-0523 2011-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09017108CI

Parties

Name RUBY DAVIS
Role Appellant
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations ROGER A. KELLY, ESQ., LESLIE S. WHITE, ESQ.
Name AMSOUTH BANK
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Wallace, and Black
Docket Date 2011-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-06-17
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss-73A ~ wall/CMc-AA compliance with order due
Docket Date 2011-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of REGIONS BANK
Docket Date 2011-03-10
Type Response
Subtype Response
Description RESPONSE ~ Letter in response to fee order.
On Behalf Of RUBY DAVIS
Docket Date 2011-02-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - RECORD FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2011-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2011-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUBY DAVIS
Docket Date 2011-02-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Withdrawal 2006-11-17
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-09-22
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-06-11
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State