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