Entity Name: | FIRST STATE BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST STATE 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: | 13 Oct 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | J91260 |
FEI/EIN Number |
650114339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 SOUTH LINKS AVE., SARASOTA, FL, 34236, US |
Mail Address: | 22 SOUTH LINKS AVE., SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINSON JED | President | 22 SOUTH LINKS AVE, SARASOTA, FL, 34236 |
WILKINSON JED | Director | 22 SOUTH LINKS AVE, SARASOTA, FL, 34236 |
THOMAS WRIGHT | Director | 22 SOUTH LINKS AVE, SARASOTA, FL, 34236 |
BAYNARD LESTER | Director | 22 SOUTH LINKS AVE, SARASOTA, FL, 34236 |
MCDANIEL RICK | Director | 22 SOUTH LINKS AVE, SARASOTA, FL, 34236 |
SEIDERS TERRY | Director | 22 SOUTH LINKS, SARASOTA, FL, 34236 |
ULRICH LISA | Director | 22 SOUTH LINKS AVE, SARASOTA, FL, 34236 |
FRENCH C. T | Agent | 2033 MAIN ST., STE. 304, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-07 | 2033 MAIN ST., STE. 304, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-07 | FRENCH, C. T | - |
MERGER | 2001-08-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000038085 |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-09 | 22 SOUTH LINKS AVE., SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2000-05-09 | 22 SOUTH LINKS AVE., SARASOTA, FL 34236 | - |
AMENDMENT | 1999-04-28 | - | - |
NAME CHANGE AMENDMENT | 1997-08-04 | FIRST STATE BANK | - |
AMENDMENT | 1994-02-25 | - | - |
AMENDMENT | 1990-02-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000737430 | TERMINATED | 1000000306381 | SARASOTA | 2012-10-19 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOHAMMAD H. RAHMAN AND SHAHEENA RAHMAN VS STEARNS BANK, N. A., ET AL | 2D2019-4318 | 2019-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHAHEENA RAHMAN |
Role | Appellant |
Status | Active |
Name | FIRST STATE BANK |
Role | Appellee |
Status | Active |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MOHAMMAD H. RAHMAN |
Role | Appellant |
Status | Active |
Representations | ANDREW M. LYONS, ESQ., DINEEN P. WASYLIK, ESQ. |
Name | STEARNS BANK, N. A. |
Role | Appellee |
Status | Active |
Representations | LAUREN G. RAINES, ESQ., Tara Marie Petzoldt, Esq., CHERYL J. LISTER, ESQ. |
Docket Entries
Docket Date | 2021-01-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-12-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The Appellants have filed a motion for appellate attorney's fees pursuant to the terms and conditions of the mortgage contract at issue in this appeal and section 57.105(7), Florida Statutes (2017). The Appellants' motion is denied. |
Docket Date | 2020-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | STEARNS BANK, N. A. |
Docket Date | 2020-07-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MOHAMMAD H. RAHMAN |
Docket Date | 2020-07-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MOHAMMAD H. RAHMAN |
Docket Date | 2020-06-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB DUE 7/22/20 |
On Behalf Of | MOHAMMAD H. RAHMAN |
Docket Date | 2020-05-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STEARNS BANK, N. A. |
Docket Date | 2020-05-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MOHAMMAD H. RAHMAN |
Docket Date | 2020-03-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 10 PAGES |
Docket Date | 2020-03-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | MOHAMMAD H. RAHMAN |
Docket Date | 2020-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BATTLES - REDACTED - 482 PAGES |
Docket Date | 2020-01-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEARNS BANK, N. A. |
Docket Date | 2020-01-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In light of the parties' stipulation regarding the bankruptcy court's dismissal of the appellant's bankruptcy case, this appeal shall proceed. The record shall be transmitted within 20 days of the date of this order. The initial brief shall be served within 40 days of the date of this order. |
Docket Date | 2020-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION OF BANKRUPTCY DISMISSAL |
On Behalf Of | STEARNS BANK, N. A. |
Docket Date | 2020-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEARNS BANK, N. A. |
Docket Date | 2019-12-06 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2019-12-04 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | MOHAMMAD H. RAHMAN |
Docket Date | 2019-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-11-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MOHAMMAD H. RAHMAN |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be filed within fifty-five days from the date of this order. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008CA026385 |
Parties
Name | FIRST STATE BANK |
Role | Appellant |
Status | Active |
Representations | Manuel Farach |
Name | VILLA MARE CONDO ASSOC. |
Role | Appellee |
Status | Active |
Name | PATRICIA GOLDSTEIN |
Role | Appellee |
Status | Active |
Name | DONALD GOLDSTEIN |
Role | Appellee |
Status | Active |
Representations | Kendrick Almaguer, Joshua Adam Bleil, Kenneth E. Zeilberger, Mark G. Keegan, Peter David Ticktin |
Name | HON. HOWARD H. HARRISON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-06-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' December 21, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee |
Docket Date | 2016-04-13 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2016-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 15, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-12-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DONALD GOLDSTEIN |
Docket Date | 2015-12-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DONALD GOLDSTEIN |
Docket Date | 2015-12-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DONALD GOLDSTEIN |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 01/29/16 |
On Behalf Of | DONALD GOLDSTEIN |
Docket Date | 2015-11-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-11-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's October 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within on or before November 2, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions of time will be permitted for this purpose. |
Docket Date | 2015-10-15 |
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 | FIRST STATE BANK |
Docket Date | 2015-10-07 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 2, 2015, the law firm of McGlinchey Stafford is substituted for the law firm of Richman Greer as counsel for appellant,The First State Bank, in the above-styled cause. |
Docket Date | 2015-10-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-10-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/16/15 |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-09-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/02/15 |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-07-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 09/02/15 |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-07-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 08/03/15 |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 21, 2015 motion to reset date for service of initial brief and for extension of time is granted, and appellant shall serve the initial brief on or before July 2, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ TO RESET DATE FOR SERVICE OF INITIAL BRIEF |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-05-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FIVE (5) VOLUMES |
Docket Date | 2015-03-11 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ **OF CROSS-APPEAL**ORDERED that the appellee/cross-appellants, Donald Goldstein and Patricia Goldsteins' motion filed March 6, 2015, to set aside and reinstate appeal is granted and the cross-appeal is hereby reinstated. |
Docket Date | 2015-03-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ **CROSS-APPEAL ONLY** ORDERED sua sponte, the cross-appeal filed in the above-styled appeal is hereby dismissed for nonpayment of the $295.00 filing fee. |
Docket Date | 2015-03-06 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ *AND* TO SET ASIDE DISMISSAL |
On Behalf Of | DONALD GOLDSTEIN |
Docket Date | 2015-03-06 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Kenneth Seilberger has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2015-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on February 11, 2015. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(3)(b), Florida Statutes (2009) and Florida Rules of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. |
Docket Date | 2015-02-11 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ ***REINSTATED 3/11/15*** **OF CROSS-APPEAL DISMISSED 3/6/15** CERT. COPY FILED 2/11/15 **NO FEE** |
On Behalf Of | DONALD GOLDSTEIN |
Docket Date | 2015-02-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FIRST STATE BANK |
Docket Date | 2015-02-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
BANK CHARTER CANCELLED | 2011-03-07 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-08-07 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-21 |
Merger | 2001-08-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State