Search icon

1ST UNITED BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1ST UNITED BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST UNITED 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: 07 Mar 2000 (25 years ago)
Date of dissolution: 29 Feb 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: P00000022909
FEI/EIN Number 650955477

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

Address: 741 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
Mail Address: 741 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO WARREN S. Director 21731 FRONTENAC COURT, BOCA RATON, FL, 33433
SCHUPP RUDY S. Director 11874 LAKESHORE PLACE, NORTH PALM BEACH, FL, 33408
SCHUPP RUDY S. President 11874 LAKESHORE PLACE, NORTH PALM BEACH, FL, 33408
MARINO JOHN Director 14662 ROLLING ROCK PLACE, WELLINGTON, FL, 33414
TUCKER ALLEN Director 3440 S. OCEAN BLVD., 502 S., PALM BEACH, FL, 33480
FRIEDMAN DAVID A Director 7069 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
MERGER 2008-02-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J45930. MERGER NUMBER 100000075031
MERGER 2004-04-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048715
RESTATED ARTICLES AND NAME CHANGE 2003-07-22 1ST UNITED BANK -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 741 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2001-04-24 741 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
1ST UNITED BANK VS TRINITY CORNER, L L C et al., 2D2014-5141 2014-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-8087-CI

Parties

Name 1ST UNITED BANK
Role Appellant
Status Active
Representations JEREMY A. KOSS, ESQ.
Name TRINTY CORNOR, L L C
Role Appellee
Status Active
Representations CAITLIN DOCHERTY, ESQ., AUBREY O. DICUS, JR., ESQ., NOEL R. BOEKE, ESQ., ROBERT MURTHA, ESQ., David L. Schrader, Esq.
Name WILLIAM PLANES
Role Appellee
Status Active
Name REGINA M. PLANES
Role Appellee
Status Active
Name CORKLICO, L L C
Role Appellee
Status Active
Name ST. NICHOLAS GREEK ORTHODOX
Role Appellee
Status Active
Name B N P PARIBAS V P G BROOKLIN
Role Appellee
Status Active
Name KENNEDY FUNDING, INC.
Role Appellee
Status Active
Name ENGELHARDT HAMMER & ASSOC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ We grant appellee Trinity Corner, LLC's motion for prevailing party appellate attorney's fees pursuant to the terms of the note and mortgage. We remand to the circuit court to award it the reasonable attorney's fees it incurred in connection with this appeal.We deny the appellant's motion for prevailing party appellate attorney's fees.
Docket Date 2015-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 1ST UNITED BANK
Docket Date 2015-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jeremy A. Koss, Esq. 612900
On Behalf Of 1ST UNITED BANK
Docket Date 2015-03-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ JT-AA's mot for additional pages
Docket Date 2015-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-3/9/15 amended AB accepted/1-20-15 AB stricken
Docket Date 2015-03-12
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief
Docket Date 2015-03-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S RENEWED MOTION FOR AN ADDITIONAL TEN PAGES OF LENGTH FOR ITS REPLY BRIEF AND FOR AN EXTENSION FOR FILING REPLY BRIEF
On Behalf Of 1ST UNITED BANK
Docket Date 2015-03-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ OF TRINITY CORNER, LLC, REGINA M. PLANES, WILLIAM P. PLANES, SR., AND ST. NICHOLAS CREEK ORTHODOX PAROCHIAL SCHOOL INC.,
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-02-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of 1ST UNITED BANK
Docket Date 2015-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ JT
Docket Date 2015-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2015-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MINKOFF
Docket Date 2015-02-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ amended IB within 10 days. A portion of the order of 1/5/2015 is withdrawn
Docket Date 2015-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1ST UNITED BANK
Docket Date 2015-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-02-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR AN ADDITIONAL TEN PAGES OF LENGTH FOR ITS REPLY BRIEF AND FOR AN EXTENSION FOR FILING REPLY BRIEF
On Behalf Of 1ST UNITED BANK
Docket Date 2015-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO STRIKE
On Behalf Of 1ST UNITED BANK
Docket Date 2015-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF AA'S APPENDIX AND AA'S MOTION TO SUPPLEMENT THE RECORD CONTAINING EXHIBITS NOT BEFORE THE LOWER COURT
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-01-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN** (see 3-17-15 ord) (WORD) ANSWER BRIEF OF TRINITY CORNER, LLC, REGINA M. PLANES, WILLIAM P. PLANES, SR., AND ST. NICHOLAS GREEK ORTHODOX PAROCHIAL SCHOOL, INC.,
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRINTY CORNOR, L L C
Docket Date 2015-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure ~ portion of order is withdrawn by order of 2/16/2015
Docket Date 2014-12-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE IB
On Behalf Of 1ST UNITED BANK
Docket Date 2014-12-31
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of 1ST UNITED BANK
Docket Date 2014-12-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 1ST UNITED BANK
Docket Date 2014-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE LIST
On Behalf Of 1ST UNITED BANK
Docket Date 2014-11-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1ST UNITED BANK
JOHN PAUL TIMBERLAKE VS 1ST UNITED BANK, AS SUCCESSOR 2D2014-4490 2014-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA013776XXCICI

Parties

Name JOHN PAUL TIMBERLAKE
Role Appellant
Status Active
Representations JAN T. GOVAN, ESQ.
Name 1ST UNITED BANK
Role Appellee
Status Active
Representations FRANK CHARLES MIRANDA, ESQ., JORGE L. PIEDRA, ESQ., GREGORY R. BEL, ESQ.
Name OLD HARBOR BANK
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Sleet
Docket Date 2014-10-15
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ mar
Docket Date 2014-10-13
Type Response
Subtype Response
Description RESPONSE ~ AMENDED APPELLANT'S RESPONSE TOCOURT'S ORDER TO SHOW CAUSE
On Behalf Of JOHN PAUL TIMBERLAKE
Docket Date 2014-10-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-10-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN PAUL TIMBERLAKE
Docket Date 2014-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-26
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2014-09-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PAUL TIMBERLAKE
Docket Date 2014-09-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
1ST UNITED BANK VS TRINITY CORNER, L L C 2D2014-3708 2014-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA008087XXCICI

Parties

Name 1ST UNITED BANK
Role Appellant
Status Active
Representations JEREMY A. KOSS, ESQ.
Name TRINITY CORNER, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Sleet
Docket Date 2014-09-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-08-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1ST UNITED BANK
Docket Date 2014-08-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
1ST UNITED BANK AS SUCCESSOR VS JOHN PAUL TIMBERLAKE, EVA ERACLIDES, ET AL., 2D2014-1926 2014-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA013776XXCICI

Parties

Name 1ST UNITED BANK
Role Appellant
Status Active
Representations GREGORY R. BEL, ESQ.
Name JOHN DOE #1
Role Appellee
Status Active
Name JOHN PAUL TIMBERLAKE
Role Appellee
Status Active
Representations JAN T. GOVAN, ESQ.
Name JANE DOE #1
Role Appellee
Status Active
Name EVA ERACLIDES
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Sleet
Docket Date 2014-05-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ JT
Docket Date 2014-05-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Order on Judgement on the Pleadings; J. Karl B. Grube; 03/04/2014 (attached to response)
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ to court's show cause order dated 04/29/2014
On Behalf Of 1ST UNITED BANK
Docket Date 2014-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service list
On Behalf Of 1ST UNITED BANK
Docket Date 2014-05-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES NOT PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-04-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1ST UNITED BANK
Docket Date 2014-04-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUAN MAURICIO MORENO, VS 1ST UNITED BANK, etc., 3D2013-0133 2013-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-76356

Parties

Name JUAN MAURICIO MORENO
Role Appellant
Status Active
Representations PETER J. SANDBERG
Name 1ST UNITED BANK
Role Appellee
Status Active
Representations Eric D. Isicoff
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-07-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated May 22, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-07-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 1ST UNITED BANK
Docket Date 2013-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order. With no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. WELLS, C.J., and SHEPHERD and SUAREZ, JJ., concur.
Docket Date 2013-05-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for eot
On Behalf Of 1ST UNITED BANK
Docket Date 2013-05-01
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 JUAN MAURICIO MORENO
Docket Date 2013-05-01
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss
On Behalf Of JUAN MAURICIO MORENO
Docket Date 2013-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-04-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to show cause within ten (10) days of the date of this order as to why this appeal should not be dismissed.
Docket Date 2013-03-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 1ST UNITED BANK
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN MAURICIO MORENO
Docket Date 2013-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-27
Merger 2004-04-06
Restated Articles & Name Chan 2003-07-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-24
Domestic Profit 2000-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State