Search icon

OPTIMUMBANK - Florida Company Profile

Company Details

Entity Name: OPTIMUMBANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUMBANK 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: 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

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

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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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
Schmidt Martin Z Director 6240 COPPER LAKE CT, BOYNTON BEACH, FL, 33437
ZWELLING AVI Director 7581 SAN MATEO DRIVE, BOCA RATON, FL, 33411
Terry Timothy A President 2929 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308
FRANCO MARY Agent 2929 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Events

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 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY M. SISKIND, et al. VS OPTIMUMBANK 4D2014-0326 2014-01-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA026014XXXXMB

Parties

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.
RECOSA ENGINEERING, INC. VS OPTIMUMBANK, F/ K/ A OPTIMUMBANK.COM 2D2011-5002 2011-10-10 Closed
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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State