Search icon

PENINSULA BANK - Florida Company Profile

Headquarter

Company Details

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

PENINSULA 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: 29 Oct 1985 (39 years ago)
Date of dissolution: 11 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2009 (16 years ago)
Document Number: H83808
FEI/EIN Number 592525958

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

Address: 3100 SOUTH MCCALL ROAD, ENGLEWOOD, FL, 34224
Mail Address: 3100 SOUTH MCCALL ROAD, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PENINSULA BANK, ALABAMA 000-928-395 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENINSULA BANK 401(K) PLAN 2009 592525958 2010-07-15 PENINSULA BANK 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 522110
Sponsor’s telephone number 9416294393
Plan sponsor’s address 2455 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 592525958
Plan administrator’s name PENINSULA BANK
Plan administrator’s address 2455 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9416294393

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing KAREN KOVALCIK
Valid signature Filed with authorized/valid electronic signature
PENINSULA BANK 401(K) PLAN 2009 592525958 2010-07-13 PENINSULA BANK 115
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 522110
Sponsor’s telephone number 9416294393
Plan sponsor’s address 2455 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Plan administrator’s name and address

Administrator’s EIN 592525958
Plan administrator’s name PENINSULA BANK
Plan administrator’s address 2455 S. TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Administrator’s telephone number 9416294393

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing KAREN KOVALCIK
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
LORICCO CARLO Director 3100 S. MCCALL ROAD, ENGLEWOOD, FL, 34224
LEO ANTHONY Director 1520 RINGLING BLVD, SARASOTA, FL, 34236
LEO ANTHONY Chief Executive Officer 1520 RINGLING BLVD, SARASOTA, FL, 34236
COLLOM PAUL T Director 3100 S MCCALL RD, ENGLEWOOD, FL, 34224
SOLANO RICHARD Director 3100 S MCCALL RD, ENGLEWOOD, FL, 34224
SOLANO RICHARD President 3100 S MCCALL RD, ENGLEWOOD, FL, 34224
GRANICZ ROBERT T Director 3100 S MCCALL RD, ENGLEWOOD, FL, 34224
GRANICZ ROBERT T Executive Vice President 3100 S MCCALL RD, ENGLEWOOD, FL, 34224
RUBIN SHARON Chief Operating Officer 3100 MCCALL RD., ENGLEWOOD, FL, 34224
TOMLIN ELIZABETH R Agent 1520 RINGLING BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-19 TOMLIN, ELIZABETH R -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1520 RINGLING BLVD., SARASOTA, FL 34236 -
AMENDMENT 2009-09-11 - -
AMENDMENT 2008-11-20 - -
AMENDMENT 2004-07-06 - -
AMENDMENT AND NAME CHANGE 1997-12-15 PENINSULA BANK -
CHANGE OF PRINCIPAL ADDRESS 1997-12-15 3100 SOUTH MCCALL ROAD, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1997-12-15 3100 SOUTH MCCALL ROAD, ENGLEWOOD, FL 34224 -
AMENDMENT 1994-11-15 - -
NAME CHANGE AMENDMENT 1991-11-13 PENINSULA STATE BANK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000111757 LAPSED 2003 CA 002184 12TH JUDICIAL CIRCUIT IN MANAT 2004-09-08 2009-10-14 $29,581.00 CRESCENT MOON ENTERPRISES, INC, 2840 MANATEE AVE. E., BRADENTON, FLORIDA 34208
J04900008733 LAPSED 2003 CA 2184 NC 12TH JUD CIR MANATEE CO CIVIL 2004-03-18 2009-04-02 $5597.25 FILIE CHUNG, 4924 FRUITVILLE ROAD, SARASOTA, FL 34232

Court Cases

Title Case Number Docket Date Status
PAUL STEFAN AND EDSON O. TREVIZAN VS SYNOVUS BANK, FLORIDA COMMUNITY BANK, N. A. , PREMIER AMERICAN BANK, N. A. AND PENINSULA BANK 2D2019-3951 2019-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-005228-0000-00

Parties

Name PAUL STEFAN
Role Appellant
Status Active
Representations MICHAEL A. NARDELLA, ESQ., John J. Bennett, Esq.
Name EDSON O. TREVIZAN
Role Appellant
Status Active
Name PENINSULA BANK
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations JAMES C. VALENTI, ESQ., NICHOLAS LAFALCE, ESQ., JOHN A. ANTHONY, ESQ., JESSE M. TILDEN, ESQ.
Name PREMIER AMERICAN BANK, N. A.
Role Appellee
Status Active
Name FLORIDA COMMUNITY BANK, N. A.
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED - REDACTED - 181 PAGES
Docket Date 2020-02-05
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 102 PAGES
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 3/18/20
On Behalf Of PAUL STEFAN
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PAUL STEFAN
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PAUL STEFAN
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL UPON SETTLEMENT
On Behalf Of PAUL STEFAN

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
ANNUAL REPORT 2010-04-19
Amendment 2009-09-11
ANNUAL REPORT 2009-04-14
Amendment 2008-11-20
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-04-13
Amendment 2004-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State