Search icon

COAST BANK OF FLORIDA

Company Details

Entity Name: COAST BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2000 (25 years ago)
Date of dissolution: 19 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: P00000019753
FEI/EIN Number 650947261
Address: 1301 6TH AVE W, BRADENTON, FL, 34205
Mail Address: 1301 6TH AVE W, BRADENTON, FL, 34205, FL
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
CFRA, LLC Agent

President

Name Role Address
GRIMES BRIAN President 1301 6TH AVE W, BRADENTON, FL, 34205

Director

Name Role Address
O BRIEN THOMAS Director 1301 6TH AVE W, BRADENTON, FL, 34205
REINEMEYER JACK Director 1301 6TH AVE W, BRADENTON, FL, 34205
RUFFINO MICHAEL T Director 1301 6TH AVE W, BRADENTON, FL, 34205
LEGLER KENNEDY Director 1301 6TH AVE W, BRADENTON, FL, 34205
GIGLIOTTI JOSEPH Director 1301 6TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 No data
MERGER 2007-12-19 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FIRST BANK. MERGER NUMBER 500000070425
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 1301 6TH AVE W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2005-03-10 1301 6TH AVE W, BRADENTON, FL 34205 No data
MERGER 2003-04-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044935
AMENDMENT 2001-03-16 No data No data
AMENDMENT 2001-03-02 No data No data

Court Cases

Title Case Number Docket Date Status
FIRST BANK, ET AL., VS L D G SARASOTA C I I, L L C, ET AL., 2D2010-5626 2010-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
08-CA-10876

Parties

Name THE FIRST BANK
Role Appellant
Status Active
Representations ROBERT W. HENDRICKSON, I I I, ESQ.
Name COAST BANK OF FLORIDA
Role Appellant
Status Active
Name LUSIA G. SHAFRAN
Role Appellee
Status Active
Name EARL L. FRYE
Role Appellee
Status Active
Representations JOSHUA R. KON, ESQ.
Name A L S OF NAPLES HOLDING CO., L
Role Appellee
Status Active
Name L D G SARASOTA C I I, L L C
Role Appellee
Status Active
Representations GREGG S. TRUXTON, ESQ., BRADLEY W. HOGREVE, ESQ., DONALD W. YETTER, ESQ., ANDREW H. REISS, ESQ., EDWIN T. MULOCK, ESQ., ROBERT A. STOK, ESQ., WENDY J. SMITH, ESQ., KENNETH R. MATHEWS, ESQ., JULIE DRAKE, ESQ.
Name ARTHUR A. SHAFRAN
Role Appellee
Status Active
Representations ENRIQUE NIEVES, I I I, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-07
Type Mandate
Subtype Mandate
Description Mandate ~ AMENDED
Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amending mandate
Docket Date 2011-09-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2011-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOTION FOR REHEARING
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2011-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or Clarification
On Behalf Of FIRST BANK
Docket Date 2011-06-09
Type Mandate
Subtype Mandate
Description Mandate ~ amended 9-7-11, see order of 9-7-11
Docket Date 2011-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-05-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ AA'S MOTION
Docket Date 2011-05-02
Type Response
Subtype Response
Description RESPONSE ~ Response, and alternatively motion to strike AA's reply to motion for attorney's fees.
On Behalf Of EARL L. FRYE
Docket Date 2011-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of EARL L. FRYE
Docket Date 2011-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EARL L. FRYE
Docket Date 2011-03-23
Type Response
Subtype Response
Description RESPONSE ~ "TO AES' MOTION FOR ATTY FEES"
On Behalf Of FIRST BANK
Docket Date 2011-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ "TO AB FILED BY AES LDG SARASOTA CII, LLC; LDG SARASOTA CIII, LLC; ARTHUR A. SHAFRAN; LUISA G. SHAFRAN; AND ALS OF NAPLES HOLDING COMPANY, LLC. EMAILED 03/21/11
On Behalf Of FIRST BANK
Docket Date 2011-03-07
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of EARL L. FRYE
Docket Date 2011-02-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ COPIES FILED 03/02/11 EMAILED 02/25/11
On Behalf Of FIRST BANK
Docket Date 2011-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ OF AES' LDG SARASOTA CII, LLC, LDG SARASOTA CIII, LLC, ARTHUR A. SHAFRAN, LUISA G. SGAFRAN AND ALS OF NAPLES HOLDING COMPANY, LLC, EMAILED 02/24/11
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2011-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2011-02-24
Type Notice
Subtype Notice
Description Notice ~ Notice of partial settlement.
On Behalf Of FIRST BANK
Docket Date 2011-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ wall/CMc-Atty Nieves mot eot
Docket Date 2011-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2011-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 02/02/11
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2011-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2011-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EARL L. FRYE
Docket Date 2011-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR A. SHAFRAN
Docket Date 2010-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2010-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2010-12-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ w/o prejudice
Docket Date 2010-12-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/15/10
On Behalf Of FIRST BANK
Docket Date 2010-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ DENIED W/O PREJUDICE
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2010-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2010-12-06
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 10-5627
Docket Date 2010-12-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2010-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST BANK
Docket Date 2010-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FIRST BANK, ET AL., VS L D G SARASOTA C I I I, L L C, ET AL., 2D2010-5627 2010-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
08-CA-10875

Parties

Name COAST BANK OF FLORIDA
Role Appellant
Status Active
Name THE FIRST BANK
Role Appellant
Status Active
Representations ROBERT W. HENDRICKSON, I I I, ESQ.
Name LUSIA G. SHAFRAN
Role Appellee
Status Active
Name A L S OF NAPLES HOLDING CO.,
Role Appellee
Status Active
Name EARL L. FRYE
Role Appellee
Status Active
Representations JOSHUA R. KON, ESQ.
Name ARTHUR A. SHAFRAN
Role Appellee
Status Active
Name L D G SARASOTA C I I, L L C
Role Appellee
Status Active
Representations JULIE DRAKE, ESQ., CLIFTON C. CURRY, JR., ESQ., WENDY J. SMITH, ESQ., EDWIN T. MULOCK, ESQ., BRADLEY W. HOGREVE, ESQ., ROBERT A. STOK, ESQ., GREGG S. TRUXTON, ESQ., ANDREW H. REISS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-05-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-07
Type Mandate
Subtype Mandate
Description Mandate ~ AMENDED
Docket Date 2011-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ amending mandate
Docket Date 2011-09-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of L D G SARASOTA C I I, L L C
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2011-07-05
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S MOTION FOR REHEARING
Docket Date 2011-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or Clarification
Docket Date 2011-06-09
Type Mandate
Subtype Mandate
Description Mandate ~ SEE ORDER IN 10-5626
Docket Date 2011-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-02
Type Response
Subtype Response
Description RESPONSE ~ Response, and alternatively motion to strike AA's reply to motion for attorney's fees.
On Behalf Of EARL L. FRYE
Docket Date 2011-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2011-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-03-23
Type Response
Subtype Response
Description RESPONSE ~ "TO AES' MOTION FOR ATTY FEES"
Docket Date 2011-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ "TO AB FILED BY AES LDG SARASOTA CII, LLC; LDG SARASOTA CIII, LLC; ARTHUR A. SHAFRAN; LUISA G. SHAFRAN; AND ALS OF NAPLES HOLDING COMPANY, LLC.
Docket Date 2011-03-07
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
Docket Date 2011-02-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2011-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AES' LDG SARASOTA CII, LLC, LDG SARASOTA CIII, LLC, ARTHUR A. SHAFRAN, LUISA G. SGAFRAN AND ALS OF NAPLES HOLDING COMPANY, LLC, EMAILED 02/24/11
Docket Date 2011-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-02-24
Type Notice
Subtype Notice
Description Notice ~ Notice of partial settlement.
On Behalf Of FIRST BANK
Docket Date 2011-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ wall/CMc-Atty Nieves mot eot
Docket Date 2011-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
Docket Date 2011-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2011-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2010-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2010-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2010-12-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ w/o prejudice
Docket Date 2010-12-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/15/10
Docket Date 2010-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2010-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2010-12-06
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 10-5626 see order in 10-5626
Docket Date 2010-12-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-11-23
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 BANK
Docket Date 2010-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST BANK

Documents

Name Date
Reg. Agent Resignation 2011-12-07
Merger 2007-12-19
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-01-28
Merger 2003-04-15
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-23
Amendment 2001-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State