OPTIMUMBANK - Florida Company Profile

Entity Name: | OPTIMUMBANK |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jul 2004 (21 years ago) |
Document Number: | P00000041267 |
FEI/EIN Number | 651041812 |
Address: | 2929 E. COMMERCIAL BLVD., SUITE 101, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2929 E. COMMERCIAL BLVD., SUITE 101, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCELLI THOMAS A | Director | 3704 LONGFELLOW ROAD, TALLAHASSEE, FL, 32311 |
KLEIN JOEL | Director | 203 ELM STREET, WEST HEMPSTEAD, NY, 11552 |
GUBIN MOISHE | Chairman | 1230 RIDGEDALE RD, SOUTHBEND, IN, 466142108 |
ZWELLING AVI | Director | 7581 SAN MATEO DRIVE, BOCA RATON, FL, 33411 |
Terry Timothy | President | 2929 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308 |
Blisko Michael A | Director | 9390 Bay Dr, Surf Side, FL, 331542432 |
FRANCO MARY | Agent | 2929 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 2929 E. COMMERCIAL BLVD., SUITE 101, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 2929 E. COMMERCIAL BLVD., SUITE 101, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 2929 E. COMMERCIAL BLVD., SUITE 101, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | FRANCO, MARY | - |
NAME CHANGE AMENDMENT | 2004-07-13 | OPTIMUMBANK | - |
AMENDMENT | 2001-08-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY M. SISKIND, et al. VS OPTIMUMBANK | 4D2014-0326 | 2014-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeffrey Marc Siskind |
Role | Appellant |
Status | Active |
Name | TP5, LLC |
Role | Petitioner |
Status | Active |
Name | OPTIMUMBANK |
Role | Respondent |
Status | Active |
Representations | STEPHEN P. DROBNY |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-01-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-01-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the emergency petition for writ of prohibition filed January 29, 2014, is hereby denied.STEVENSON, CIKLIN and KLINGENSMITH, JJ., Concur. |
Docket Date | 2014-01-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2014-01-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2014-01-29 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ EMERGENCY. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 08 CA 15680 |
Parties
Name | RECOSA ENGINEERING, INC. |
Role | Appellant |
Status | Active |
Representations | ANDREW DICKMAN, ESQ. |
Name | OPTIMUMBANK |
Role | Appellee |
Status | Active |
Representations | MELISSA A. CAMPBELL, ESQ., BEN H. HARRIS, ESQ. |
Name | F/ K/ A OPTIMUMBANK.COM |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-24 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-04-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-03-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2012-02-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ Surreply Brief of OptimumBank (efiled) |
On Behalf Of | OPTIMUMBANK |
Docket Date | 2012-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ mot for eot to serve resp |
Docket Date | 2012-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | OPTIMUMBANK |
Docket Date | 2012-01-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Andrew Dickman, Esq. 238820 |
Docket Date | 2012-01-13 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ EMAILED 01/13/12 |
On Behalf Of | RECOSA ENGINEERING, INC. |
Docket Date | 2012-01-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ motion for eot to serve reply |
Docket Date | 2011-12-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file reply. |
On Behalf Of | RECOSA ENGINEERING, INC. |
Docket Date | 2011-12-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response brief of Opimumbank w/appendix, e-filed 12-6-11. |
On Behalf Of | OPTIMUMBANK |
Docket Date | 2011-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ motion for eot to serve resp. |
Docket Date | 2011-11-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | OPTIMUMBANK |
Docket Date | 2011-10-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2011-10-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ EMAILED 10/11/11 |
On Behalf Of | RECOSA ENGINEERING, INC. |
Docket Date | 2011-10-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-08-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-06-08 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State