Search icon

SUNTRUST BANK - Florida Company Profile

Company Details

Entity Name: SUNTRUST BANK
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: 01 Oct 1999 (26 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: F99000005073
FEI/EIN Number 580466330

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

Address: SUNTRUST BANK, 303 PEACHTREE ST NE, ATLANTA, GA, 30308, US
Mail Address: 303 PEACHTREE STREET NE, 9TH FLOOR, ATLANTA, GA, 30308
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KOLESAR ALBERT SENI SUNTRUST BANK, ATLANTA, GA, 30308
ROGERS WILLIAM HJr. Chief Executive Officer SUNTRUST BANK, ATLANTA, GA, 30308
FITZSIMMONS ELLEN GENE SUNTRUST BANK, ATLANTA, GA, 30308
STANBERRY HASANA RJr. ASSI SUNTRUST BANK, ATLANTA, GA, 30308
DOWDY LYNN S ASSI SUNTRUST BANK, ATLANTA, GA, 30308
HALL BARBARA H FIRS SUNTRUST BANK, ATLANTA, GA, 30308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074341 SUNTRUST MORTGAGE EXPIRED 2018-07-06 2023-12-31 - 303 PEACHTREE STREET NE, GA-ATLANTA-0643, ATLANTA, GA, 30308
G17000008460 PILLAR FINANCIAL EXPIRED 2017-01-24 2022-12-31 - 303 PEACHTREE STREET N.E., GA-ALANTA 0643, ATLANTA, GA, 30308
G12000027691 LIGHTSTREAM EXPIRED 2012-03-20 2017-12-31 - 303 PEACHTREE STREET NE, 36TH FLOOR, ATLANTA, GA, 30308
G11000089235 SOUTHPOINT SELF STORAGE EXPIRED 2011-09-09 2016-12-31 - 6611 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 33647

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-19 - -
CHANGE OF MAILING ADDRESS 2019-12-19 SUNTRUST BANK, 303 PEACHTREE ST NE, GA-ATLANTA-0643, ATLANTA, GA 30308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 SUNTRUST BANK, 303 PEACHTREE ST NE, GA-ATLANTA-0643, ATLANTA, GA 30308 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CORPORATION SERVICE COMPANY -
MERGER 2000-11-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000046185
REINSTATEMENT 2000-10-12 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
MERGER NAME CHANGE 1999-11-30 SUNTRUST BANK CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 1999-11-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. MERGER NUMBER 300000046183

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000067213 LAPSED 2018 CC 000408 LEON COUNTY COURTHOUSE 2018-06-29 2024-01-30 $6,677.20 EPL & ASSOCIATES, INC., 2308 TUPELO TERRACE, TALLAHASSEE, FL 32303-4012
J15000568804 LAPSED 10-CA-007496 HILLSBOROUGH CO. CIRCUIT COURT 2015-04-08 2020-05-14 $734,796.14 REGIONS BANK, RIVERCHASE NORTH BUILDING, 2050 PARKWAY OFFICE CIRCLE, HOOVER, AL 35244
J14001050185 LAPSED 13 CA 011319 13TH JUD CIR. HILLSBOROUGH CO. 2014-11-06 2019-12-05 $358,802.74 CENTRAL BANK, 2701 BRUCE B. DOWNS BLVD, TAMPA, FLORIDA
J13001176891 TERMINATED 13-003155-SC 6TH JUD. CIRC. PINLS CNTY CRT. 2013-07-09 2018-07-12 $5527.29 LESTER UNGER, 3021 COUNTRYSIDE BLVD APT 34A, CLEARWATER, FL 33761
J13000907437 TERMINATED 1000000497898 LEE 2013-04-25 2033-05-08 $ 1,050.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000907411 TERMINATED 1000000497888 ORANGE 2013-04-25 2033-05-08 $ 1,050.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000775669 LAPSED 2010 CA 000565 OKALOOSA COUNTY CIRCUIT COURT 2013-04-04 2018-04-25 $9,794.17 SAMUEL A. PENNINGER, JR., 2015 KINGS CROSS RD., ALPHARETTA, GA 30022
J11000375472 TERMINATED 1000000219217 LEON 2011-06-10 2031-06-15 $ 1,966.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000790425 LAPSED 09-09090-COCE-54 17TH JUD. CIR. BROWARD CTY. FL 2010-05-25 2015-07-26 $16,560.14 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227
J10000790664 LAPSED 09-34630 CACE 14 CIR CRT 17TH CIR BROWARD 2009-11-10 2015-07-26 $59,515.26 SUNTRUST BANK, 1030 WILMER AVE, RICHMOND, VA 23227

Court Cases

Title Case Number Docket Date Status
TRUIST BANK, successor by merger to SUNTRUST BANK, Appellant(s) v. FRANKLIN O. DIAZ and LOYDA M. BRITO-DIAZ, Appellee(s). 4D2024-3228 2024-12-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021254XXX

Parties

Name TRUIST BANK
Role Appellant
Status Active
Representations Robert J Lindeman, Ralph Sam Marcadis, Gilbert Michael Singer, Amy Jill Winarsky, Jonathan Philip Hempfling
Name SUNTRUST BANK
Role Appellant
Status Active
Name Franklin O. Diaz
Role Appellee
Status Active
Name Loyda M. Brito-Diaz
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Truist Bank
View View File
Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-12-30
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Lisa Ventimiglia, Appellant(s), v. Zonkey, LLC, Metropolitan Life Insurance Company, Suntrust Bank, and Robert J. Ventimiglia, Appellee(s). 5D2024-3060 2024-11-06 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2024-CA-000134

Parties

Name Lisa Ventimiglia
Role Appellant
Status Active
Name ZONKEY, LLC
Role Appellee
Status Active
Representations Kevin Kane Dixon
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Heather Lynn Griffiths
Name SUNTRUST BANK
Role Appellee
Status Active
Representations Arthur Sydnor Barksdale, IV
Name Robert J. Ventimiglia
Role Appellee
Status Active
Name Kristie Marie Healis
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/4/2024
On Behalf Of Lisa Ventimiglia
Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-12-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Bridget Jackman, Appellant(s) v. Truist Bank, Successor by Merger to Suntrust Bank, Appellee(s). 2D2024-1858 2024-08-09 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2023 CC 004471 SC

Parties

Name Bridget Jackman
Role Appellant
Status Active
Representations Keiron Jackman
Name TRUIST BANK
Role Appellee
Status Active
Representations Amy Jill Winarsky
Name Hon. Shannon Geneva Hankin
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Bridget Jackman
Docket Date 2024-11-01
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 within 35 days from the date of this order.
View View File
Docket Date 2024-10-15
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 Bridget Jackman
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridget Jackman
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description 162 PAGES
Docket Date 2024-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
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. The attorney for 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 twenty 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 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Bridget Jackman
Docket Date 2024-12-09
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 Bridget Jackman
Corina Nesbit, Appellant(s), v. Deutsche Bank Trust Company Americas, as Trustee For Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2006-QS15, Appellee(s). 5D2024-0805 2024-03-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30117-CICI

Parties

Name Corina Nesbit
Role Appellant
Status Active
Representations Tanner Andrews
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Meghan P. Keane, Allison Morat
Name Residential Accredit Loans, Inc.
Role Appellee
Status Active
Name Elena Thone
Role Appellee
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS15
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1154---PETITION DISMISSED
Docket Date 2024-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to Motion to DIsmiss per 6/10 Order
On Behalf Of Corina Nesbit
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; MOT REHEAR TREATED AS MOT REINSTATE; MOT GRANTED; APPEAL REINSTATED; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; TREATED AS MOT REINSTATE PER 6/10 ORDER
On Behalf Of Corina Nesbit
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Corina Nesbit
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED F/FEE; AE'S MOT DISMISSED DENIED AS MOOT
View View File
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1295 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss; DENIED AS MOOT PER 5/29 ORDER; REINSTATED PER 6/10 ORDER
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Notice ~ APPEAL FEE HAS BEEN MAILED
On Behalf Of Corina Nesbit
Docket Date 2024-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/2024
On Behalf Of Corina Nesbit
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JOHN S. WINKLER AND LYNNE A. PRICE F/K/A LYNNE A. WINKLER VS RUSHMORE LOAN MANAGEMENT SERVICES, LLC 5D2023-3030 2023-10-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-4318

Parties

Name John S. Winkler
Role Appellant
Status Active
Name Lynne A. Price
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Rushmore Loan Management Services, LLC
Role Appellee
Status Active
Name TRUIST BANK
Role Appellee
Status Active
Representations Ileen Cantor, Arthur S. Barksdale, Lara Nicole Diskin
Name Circuit Court Duval
Role Judge/Judicial Officer
Status Active
Name Hon. Aaron K. Bowden
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of John S. Winkler
Docket Date 2023-12-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 12/7 MOTION GRANTED
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/5 ORDER
On Behalf Of John S. Winkler
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RUSHMORE LOAN MANAGEMENT SERVICES, LLC (MOT PENDING TO ADD AS AE)
On Behalf Of Truist Bank
Docket Date 2023-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 375 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DIRECT THE CLERK TO LISTRUSHMORE LOAN MANAGEMENT SERVICES, LLC AS THE APPELLEE INTHIS MATTER AND NOTICE OF APPEARANCE
On Behalf Of Truist Bank
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John S. Winkler
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/2023
On Behalf Of John S. Winkler
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/29
On Behalf Of John S. Winkler

Documents

Name Date
Withdrawal 2019-12-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRSE10P00001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-62.99
Base And Exercised Options Value:
-62.99
Base And All Options Value:
-62.99
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-03-27
Description:
BANK FEES FOR WIRE TRANSFER FOR CI
Naics Code:
522110: COMMERCIAL BANKING
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
DJD12MIP0069
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-670.64
Base And Exercised Options Value:
-2508.14
Base And All Options Value:
-2508.14
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-01-27
Description:
BANKING
Naics Code:
522110: COMMERCIAL BANKING
Product Or Service Code:
R711: SUPPORT- MANAGEMENT: BANKING
Procurement Instrument Identifier:
TIRSE12P00017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
-1000.00
Base And All Options Value:
-1000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-09-15
Description:
CANCELATION OF REQ - WIRE TRANSFER FEES
Naics Code:
522110: COMMERCIAL BANKING
Product Or Service Code:
R711: BANKING SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-24
Type:
Fat/Cat
Address:
1901 U.S. HIGHWAY 27 SOUTH, SEBRING, FL, 33870
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-02
Type:
Complaint
Address:
8055 SOUTH BENEVA ROAD, SARASOTA, FL, 34238
Safety Health:
Health
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State