Search icon

THE STATE BANK AND TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: THE STATE BANK AND TRUST COMPANY
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: 27 Jun 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F97000003359
FEI/EIN Number 344364150

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

Address: 401 CLINTON ST, DEFIANCE, OH, 43512
Mail Address: 401 CLINTON ST, DEFIANCE, OH, 43512
Place of Formation: OHIO

Key Officers & Management

Name Role Address
VAN DEMARK STEVEN D Chairman 2041 WILLOW BAY DR, DEFIANCE, OH, 43512
BURROWS RICHARD C Director 1624 BAY VIEW DR, COLDWATER, MI, 49036
CALLAN THOMAS M Director 1309 IRONWOOD CT, DEFIANCE, OH, 43512
SOUKUP MARK President 401 CLINTON ST, DEFIANCE, OH, 43512
SOUKUP MARK Director 401 CLINTON ST, DEFIANCE, OH, 43512
JOYCE KENNETH A Vice President 2430 ESTANCIA BLVD, SUITE 202, CLEARWATER, FL, 34621
EDGAR SHERYL D Secretary 401 CLINTON ST, DEFIANCE, OH, 43512
JOYCE KENNETH A Agent RURBAN MORTGAGE COMPANY, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
JOHN S. NORD and SHARON K. NORD VS STATE BANK AND TRUST COMPANY, et al. 4D2013-0816 2013-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-9032 CACE 04

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name JOHN S. NORD
Role Appellant
Status Active
Representations John E. Carter, SUSAN D. LASKY
Name SHARON K. NORD
Role Appellant
Status Active
Name COSMETIC SURGERY CENTER OF SOU
Role Appellee
Status Active
Name THE STATE BANK AND TRUST COMPANY
Role Appellee
Status Active
Representations Ana Diaz Noa, JEB T. BRANHAM
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name HON. EILEEN M. O'CONNOR
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close ~ supp record (e)
Docket Date 2014-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN S. NORD
Docket Date 2014-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN S. NORD
Docket Date 2014-01-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's (State Bank and Trust Company) renewed motion filed December 10, 2013, to correct the record is granted, and the record is hereby corrected/supplemented to include the December 6, 2012 transcript of hearing and the Bank Atlantic Account Statement dated November 26, 2011. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (SEE 1/3/14 ORDER)
On Behalf Of STATE BANK AND TRUST COMPANY
Docket Date 2013-12-31
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 (John S. Nord) motion filed December 16, 2013, for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the current due date. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 30 DAYS FROM THE CURRENT DUE DATE
On Behalf Of JOHN S. NORD
Docket Date 2013-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ("MOTION TO CORRECT THE ROA") (GRANTED 1/3/14)
On Behalf Of STATE BANK AND TRUST COMPANY
Docket Date 2013-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's (State Bank and Trust Company) motion filed November 26, 2013, to correct the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 3.
Docket Date 2013-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE BANK AND TRUST COMPANY
Docket Date 2013-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "CORRECT THE ROA"
On Behalf Of STATE BANK AND TRUST COMPANY
Docket Date 2013-11-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JOHN S. NORD
Docket Date 2013-10-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellants' filed on October 23, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended initial brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of JOHN S. NORD
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion, included in the September 24, 2013, response to order to show cause, for extension of time is granted, and appellants shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (MOTION FOR EXT. OF TIME INCLUDED IN RESPONSE)
On Behalf Of JOHN S. NORD
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion included in the response to show cause filed September 23, 2013, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2013-09-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOHN S. NORD
Docket Date 2013-09-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee's (State Bank and Trust Company) second motion filed August 19, 2013, to dismiss appeal, it isORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 9/12/13 ORDER)
On Behalf Of STATE BANK AND TRUST COMPANY
Docket Date 2013-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ Notice of Unavailability filed 7-8-13
Docket Date 2013-07-08
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 07/12/13** OF UNAVAILABILITY
On Behalf Of JOHN S. NORD
Docket Date 2013-06-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2013-06-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's (State Bank and Trust Company) motion filed March 25, 2013, to dismiss appeal is hereby denied.
Docket Date 2013-05-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of JOHN S. NORD
Docket Date 2013-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's (John Nord) motion for extension filed May 6, 2013, is granted, and the time for filing a response to motion to dismiss appeal is hereby extended ten (10) days from the date of this order.
Docket Date 2013-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of JOHN S. NORD
Docket Date 2013-04-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee's motion filed March 25, 2013, to dismiss appeal.
Docket Date 2013-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITH APPENDIX. T -
On Behalf Of STATE BANK AND TRUST COMPANY
Docket Date 2013-03-20
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PHYSICAL ADDRESSES
On Behalf Of JOHN S. NORD
Docket Date 2013-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2013-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN S. NORD

Date of last update: 03 Apr 2025

Sources: Florida Department of State