Search icon

FLORIDA BANK - Florida Company Profile

Company Details

Entity Name: FLORIDA BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BANK is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jun 1985 (40 years ago)
Date of dissolution: 27 Feb 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: H63495
FEI/EIN Number 592331908

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

Address: ONE TAMPA CITY CENTER, SUITE 100, 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602-2031
Mail Address: ONE TAMPA CITY CENTER, SUITE 100, 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602-2031
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SUSAN Chairman 201 N. FRANKLIN STREET, SUITE 100, TAMPA, FL, 33602
WARD GARY Chief Financial Officer 201 N. FRANKLIN STREET, SUITE 100, TAMPA, FL, 33602
GARTHWAITE JOHN Executive Vice President 201 N. FRANKLIN STREET, SUITE 100, TAMPA, FL, 33602
BUCHANAN KIM Executive Vice President 201 N. FRANKLIN STREET, SUITE 100, TAMPA, FL, 33602
Linde Patty Secretary ONE TAMPA CITY CENTER, SUITE 100, TAMPA, FL, 336022031
Dugger James Executive Vice President ONE TAMPA CITY CENTER, SUITE 100, TAMPA, FL, 336022031
BUCHANAN KIM P Agent FLORIDA BANK, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900167 ANN'S EDGEWATER MOTEL EXPIRED 2009-03-24 2014-12-31 - 210 N. FRANKLIN ST, SUITE 100, TAMPA, FL, 33602
G09083900165 OLYMPIA MOTEL EXPIRED 2009-03-24 2014-12-31 - 210 N. FRANKLIN ST, SUITE 100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
MERGER 2015-02-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09000003738. MERGER NUMBER 500000149505
MERGER 2009-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000095229
MERGER 2008-12-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000091885
REGISTERED AGENT ADDRESS CHANGED 2008-10-08 FLORIDA BANK, 201 N FRANKLIN ST, SUITE 100, TAMPA, FL 33602 -
REINSTATEMENT 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-04-16 FLORIDA BANK -
REGISTERED AGENT NAME CHANGED 2006-12-22 BUCHANAN, KIM P -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 ONE TAMPA CITY CENTER, SUITE 100, 201 NORTH FRANKLIN STREET, TAMPA, FL 33602-2031 -
AMENDED AND RESTATEDARTICLES 2005-01-31 - -

Court Cases

Title Case Number Docket Date Status
EVELYN MARTINEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL 2D2017-1694 2017-04-26 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-7038

Parties

Name EVELYN MARTINEZ
Role Appellant
Status Active
Representations Kimberly Mills Kuhn, Esq.
Name KEN STEPHANS
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations CHOICE LEGAL GROUP, P. A., ROBERT R. EDWARDS, ESQ.
Name AMBERLY OAKS TOWNHOMES OF HILLSBOROUGH ASSOC., INC.
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE, CLERK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION
Role Appellee
Status Active
Name FLORIDA BANK
Role Appellee
Status Active
Name CARLOTA H. MYERS
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/26/17
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVELYN MARTINEZ
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVELYN MARTINEZ
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 166 PAGES
Docket Date 2017-05-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVELYN MARTINEZ
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JAMES L. DOUGLAS VS FLORIDA BANK F/K/A BANK OF ST. PETERSBURG 2D2013-5508 2013-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-000583

Parties

Name JAMES L. DOUGLAS
Role Appellant
Status Active
Representations CHARLES R. GALLAGHER, I I I, ESQ.
Name FLORIDA BANK
Role Appellee
Status Active
Representations JASON M. ELLISON, ESQ.
Name Bank of St. Petersburg
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES L. DOUGLAS
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ISOM
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES L. DOUGLAS
Docket Date 2013-11-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES L. DOUGLAS
Docket Date 2013-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Info Only 2015-02-27
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-26
Merger 2009-03-25
ANNUAL REPORT 2009-02-05
Merger 2008-12-05
REINSTATEMENT 2008-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State