Search icon

SOUTHERN COMMERCE BANK - Florida Company Profile

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1275121 - 5650 BRECKENRIDGE PARK DRIVE, SUITE 110, TAMPA, FL, 33610 8136212080

Filings since 2003-12-30

Form type REGDEX
File number 021-61600
Filing date 2003-12-30
File View File

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
JERRY KATZMAN VS SOUTHERN COMMERCE BANK 2D2013-5535 2013-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
91-CA-011296

Parties

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

Documents

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