Entity Name: | SOUTHERN COMMERCE BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN COMMERCE 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: | 01 Jun 1987 (38 years ago) |
Date of dissolution: | 13 Dec 2006 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Dec 2006 (18 years ago) |
Document Number: | J75264 |
FEI/EIN Number |
592602009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 BRECKENRIDGE PARK DR, SUITE 110, TAMPA, FL, 33610, US |
Mail Address: | PO BOX 310107, TAMPA, FL, 33680-0107, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1275121 | - | 5650 BRECKENRIDGE PARK DRIVE, SUITE 110, TAMPA, FL, 33610 | 8136212080 | |||||||||
|
Form type | REGDEX |
File number | 021-61600 |
Filing date | 2003-12-30 |
File | View File |
Name | Role | Address |
---|---|---|
PROSSEN RAYMOND J | Director | 11509 CERCA DEL RIO PL., TEMPLE TERRACE, FL, 33617 |
WILSON THOMAS L | Director | 4600 WEST SUNSET BLVD, TAMPA, FL, 33629 |
WILSON THOMAS L | Chairman | 4600 WEST SUNSET BLVD, TAMPA, FL, 33629 |
WILSON THOMAS L | President | 4600 WEST SUNSET BLVD, TAMPA, FL, 33629 |
BERDAN THOMAS M | Director | 3388 OAKMONT TERRACE, LONGWOOD, FL, 32779 |
ROBERTS ELIZABETH A | Secretary | 9207 HOLLYRIDGE PL, TEMPLE TERRACE, FL, 33637 |
MITCHELL JOHN O | Director | 2777 W GULF DR UNIT #213, SANIBEL, FL, 33957 |
LANG ROBERT L | Director | 602 VANDERBAKER RD, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2006-12-13 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SOUTHERN COMMERCE BANK N.A.. MERGER NUMBER 700000061047 |
AMENDMENT | 2003-12-01 | - | - |
AMENDMENT | 1997-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 1997-06-11 | 5650 BRECKENRIDGE PARK DR, SUITE 110, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-27 | 5650 BRECKENRIDGE PARK DR, SUITE 110, TAMPA, FL 33610 | - |
NAME CHANGE AMENDMENT | 1987-12-03 | SOUTHERN COMMERCE BANK | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000469675 | TERMINATED | 04-9597 | HILLSBOROUGH CIRCUIT COURT | 2009-02-04 | 2014-02-12 | $356,401.36 | HALL MACHINE, INC., 904 SMITH BAY DRIVE, BRANDON, FL 33510 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JERRY KATZMAN VS SOUTHERN COMMERCE BANK | 2D2013-5535 | 2013-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JERRY KATZMAN |
Role | Appellant |
Status | Active |
Representations | MELANIE E. DAMIAN, ESQ. |
Name | SOUTHERN COMMERCE BANK |
Role | Appellee |
Status | Active |
Representations | KEITH T. APPLEBY, ESQ., HALA A. SANDRIDGE, ESQ. |
Name | HELAIN KATZMAN |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-25 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ Jt |
Docket Date | 2014-08-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-08-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2014-08-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Southern Commerce Bank |
Docket Date | 2014-08-18 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ IB DUE |
Docket Date | 2014-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ **STRICKEN**SEE ORDER DATED 08/18/14 |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2014-08-13 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time |
Docket Date | 2014-08-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ **STRICKEN**SEE 08/13/14 ORDER |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2014-07-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ FTP SUPPLEMENTAL RECORD |
Docket Date | 2014-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-INITIAL BRIEF DUE 08/19/14 |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2014-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2014-04-21 |
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 | JERRY KATZMAN |
Docket Date | 2014-04-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | grant supp/short/explain procedure |
Docket Date | 2014-04-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ hearing transcript of 8/20/12 |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2014-04-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2014-03-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-initial brief due 04-21-14 |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2014-01-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD PENDINO |
Docket Date | 2014-01-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-initial brief due 03-21-14 |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2013-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ CROSS APPEAL FEE DUE |
Docket Date | 2013-12-06 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ CERTIFIED |
On Behalf Of | Southern Commerce Bank |
Docket Date | 2013-11-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER |
Docket Date | 2013-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JERRY KATZMAN |
Docket Date | 2013-11-20 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Name | Date |
---|---|
Merger | 2006-12-13 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-05-28 |
Amendment | 2003-12-01 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-08-24 |
ANNUAL REPORT | 1999-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State