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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVELYN MARTINEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL | 2D2017-1694 | 2017-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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