Search icon

BANKSVILLE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BANKSVILLE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKSVILLE OF FLORIDA, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: L94644
FEI/EIN Number 650213667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2665 South Bayshore Drive, Miami, FL, 33133, US
Mail Address: 2665 South Bayshore Drive, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DAVID President 2665 South Bayshore Drive, Miami, FL, 33133
MARTINEZ DAVID Director 2665 South Bayshore Drive, Miami, FL, 33133
Martinez David Agent 2665 South Bayshore Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2665 South Bayshore Drive, Suite 220-81, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2665 South Bayshore Drive, Suite 220-81, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-04-20 2665 South Bayshore Drive, Suite 220-81, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Martinez, David -
AMENDMENT 2013-05-28 - -
AMENDMENT 2011-08-01 - -
REINSTATEMENT 1998-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
ADELE SIMONS, RONALD BROOKE, AND CORNER LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. VS ORANGE COUNTY, BANKSVILLE OF FLORIDA, INC., CHCG LAND SERVICES, LLC., ROLLING R. RANCH, LTD., MARY RYBOLT LAMAR, INDIVIDUALLY AND MARY RYBOLT LAMAR AS TRUSTEE OF THE ELOISE A. RYBOLT REVOCABLE TRUST 5D2018-1418 2018-05-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-4556GM

Parties

Name Corner Lakes Estates Homeowners Association, Inc.
Role Appellant
Status Active
Name SEERINA FARRELL
Role Appellant
Status Active
Representations Ralf Brookes, Heidi Marie Mehaffey, JANE WEST, ROBERT N. HARTSELL
Name KELLY SEMRAD
Role Appellant
Status Active
Name ADELE SIMONS
Role Appellant
Status Active
Name RONALD BROOKE
Role Appellant
Status Active
Name ARIEL HORNER
Role Appellant
Status Active
Name MARJORIE HOLT
Role Appellant
Status Active
Name BANKSVILLE OF FLORIDA, INC.
Role Appellee
Status Active
Name MARY RYBOLT LAMAR, AS TRUSTEE OF THE ELOUISE A. RYBOLT REVOCABLE TRUST
Role Appellee
Status Active
Name ROLLING R RANCH, LTD.
Role Appellee
Status Active
Name MARY RYBOLT LAMAR
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Representations Thomas P. Wert, Shannon McLin, David A. Theriaque, Scott A. Glass, JAMES F. JOHNSTON, Earle W. Peterson, Jr., S. Brent Spain, Elaine Asad, John N. Bogdanoff, COYLA J. O'CONNOR, Jeffrey J. Newton
Name Clerk Division of Administrative
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO 6/12 THIRD CORRECTED MOTION FOR WRITTN OPIN
On Behalf Of Orange County, Florida
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPIN
Docket Date 2019-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN- SECOND CORRECTED- SEE THIRD CORRECTED MOT
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/10
On Behalf Of Orange County, Florida
Docket Date 2018-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of SEERINA FARRELL
Docket Date 2019-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-13
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of SEERINA FARRELL
Docket Date 2019-05-06
Type Record
Subtype Appendix
Description Appendix ~ TO 5/3 SUPP ANSWER BRF
On Behalf Of Orange County, Florida
Docket Date 2019-05-03
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ JOINT
On Behalf Of Orange County, Florida
Docket Date 2019-04-23
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Deny Supplemental Brief
Docket Date 2019-04-19
Type Response
Subtype Objection
Description OBJECTION ~ JOINT
On Behalf Of Orange County, Florida
Docket Date 2019-04-18
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ FOR LEAVE TO FILE AMICUS CURIAE SUPPLEMENTAL BRIEF
On Behalf Of SEERINA FARRELL
Docket Date 2019-04-18
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of SEERINA FARRELL
Docket Date 2019-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPPLEMENTAL IB W/IN 15 DAYS; SUPP AB W/IN 15 DAYS OF SUPP IB; SUPP RB W/IN 10 DAYS OF SUPP AB
Docket Date 2019-04-01
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of Orange County, Florida
Docket Date 2019-03-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEERINA FARRELL
Docket Date 2019-03-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-12-31
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF LAW FIRM
On Behalf Of Orange County, Florida
Docket Date 2018-10-26
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEERINA FARRELL
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/25
On Behalf Of SEERINA FARRELL
Docket Date 2018-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange County, Florida
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orange County, Florida
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/17
On Behalf Of Orange County, Florida
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/14
On Behalf Of Orange County, Florida
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 8/16 AC BRIEF ACCEPTED.
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Orange County, Florida
Docket Date 2018-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Orange County, Florida
Docket Date 2018-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-16
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SEERINA FARRELL
Docket Date 2018-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2873 PAGES
Docket Date 2018-06-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-06-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR LEAVE TO FILE REPLY
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO JT MOT TO DISM
On Behalf Of Orange County, Florida
Docket Date 2018-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FARRELL, HORNER, HOLT, AND SEMRAD ARE DISM FROM APPEAL
Docket Date 2018-06-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE 6/4
Docket Date 2018-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO RONALD BROOKE ONLY
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SEERINA FARRELL
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 5/21 MOT DIS
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Orange County, Florida
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Orange County, Florida
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 4/30
On Behalf Of SEERINA FARRELL
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 970 PAGES - *OFFICIAL HEARING TRANSCRIPT*
Docket Date 2018-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO SEERINA FARRELL, ARIEL HORNER, MARJORIE HOLT AND KELLY SEMRAD ONLY
On Behalf Of SEERINA FARRELL

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State