Search icon

FIRST STATE BANK

Company Details

Entity Name: FIRST STATE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1988 (36 years ago)
Document Number: J91260
FEI/EIN Number 650114339
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

Agent

Name Role Address
FRENCH C. T Agent 2033 MAIN ST., STE. 304, SARASOTA, FL, 34236

President

Name Role Address
WILKINSON JED President 22 SOUTH LINKS AVE, SARASOTA, FL, 34236

Director

Name Role Address
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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
MERGER 2001-08-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000038085
AMENDMENT 1999-04-28 No data No data
NAME CHANGE AMENDMENT 1997-08-04 FIRST STATE BANK No data
AMENDMENT 1994-02-25 No data No data
AMENDMENT 1990-02-28 No data No data
AMENDMENT 1989-12-06 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-3486

Parties

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.
THE FIRST STATE BANK, etc VS DONALD I. GOLDSTEIN, et al. 4D2015-0447 2015-02-04 Closed
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State