Search icon

CENTERSTATE BANK OF FLORIDA - Florida Company Profile

Company Details

Entity Name: CENTERSTATE BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERSTATE BANK OF FLORIDA 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: 30 Dec 2002 (22 years ago)
Date of dissolution: 12 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2006 (19 years ago)
Document Number: P02000134986
FEI/EIN Number 593618173

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

Address: 1101 FIRST ST S, WINTER HAVEN, FL, 33880
Mail Address: 1101 FIRST ST S, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1449516 1101 First Street South, Winter Haven, FL, 33580 1101 First Street South, Winter Haven, FL, 33580 -

Filings since 2012-06-04

Form type G-FIN/A
File number 011-00514
Filing date 2012-06-04
File View File

Filings since 2009-07-22

Form type G-FIN/A
File number 011-00514
Filing date 2009-07-22
File View File

Filings since 2009-07-15

Form type G-FIN/A
File number 011-00514
Filing date 2009-07-15
File View File

Filings since 2009-02-18

Form type G-FIN/A
File number 011-00514
Filing date 2009-02-18
File View File

Filings since 2008-10-24

Form type G-FIN
File number 011-00514
Filing date 2008-10-24
File View File

Key Officers & Management

Name Role Address
BLANCHARD G. ROBERT J Director 1414 SWANN AVE, STE 201, TAMPA, FL, 33606
CAREFOOT GEORGE Director PO BOX 188, HAINES CITY, FL, 33845
DONLEY TERRY W Director 2235 CRUMP RD, WINTER HAVEN, FL, 33881
FOSTER FRANK M Director PO BOX 2762, LAKELAND, FL, 33806
IRBY TIMOTHY A Director PO BOX 192, WINTER HAVEN, FL, 33883
MAXWELL LAWRENCE J Director PO BOX 5252, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
MERGER 2006-06-12 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FIRST NATIONAL BANK OF POLK COUNTY. MERGER NUMBER 300000057763
MERGER 2002-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000043993
MERGER NAME CHANGE 2002-12-30 CENTERSTATE BANK OF FLORIDA CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
MACE PROPERTY MANAGEMENT, LLC, ET AL. VS CENTERSTATE BANK OF FLORIDA, N.A., ET AL. 5D2015-1939 2015-06-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-003189

Parties

Name MACE PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Representations Niles B. Whitten
Name DIANA P. MACE
Role Appellant
Status Active
Name JAMES B. MACE
Role Appellant
Status Active
Name JENNIFER L. MACE
Role Appellant
Status Active
Name STEVEN B. MACE
Role Appellant
Status Active
Name APPLEBY AND WINNIE RACING
Role Appellee
Status Active
Name JONATHAN APPLEBY
Role Appellee
Status Active
Name HONDCU COUNTERTOPS, CORP
Role Appellee
Status Active
Name CENTERSTATE BANK OF FLORIDA
Role Appellee
Status Active
Representations DANIEL HICKS, STEPHANIE S. JACKSON
Name DONALD ROBERT WINNE
Role Appellee
Status Active
Name Hon. Jonathan D. Ohlman
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-11-17
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 CENTERSTATE BANK OF FLORIDA
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2015-10-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED IB
Docket Date 2015-10-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2016-06-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ IB DUE 10/20.
Docket Date 2015-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP, ETC.
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2015-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-09-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 9/22
Docket Date 2015-09-12
Type Response
Subtype Response
Description RESPONSE ~ PER 9/2 ORDER & MOT EOT
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 9/21 ORDER
Docket Date 2015-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL- PAPER ROA
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2015-06-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/14
On Behalf Of MACE PROPERTY MANAGEMENT, LLC
Docket Date 2015-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
THOMAS J. SCIANNA VS CENTERSTATE BANK OF FLORIDA 2D2014-1268 2014-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-000497

Parties

Name THOMAS J. SCIANNA
Role Appellant
Status Active
Name CENTERSTATE BANK OF FLORIDA
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS J. SCIANNA
Docket Date 2014-03-18
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2014-03-14
Type Petition
Subtype Petition
Description Petition Filed ~ hold petition until cos is received per TD
On Behalf Of THOMAS J. SCIANNA
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CASEY COURT, L L C & TERRELL W. DUKE, JR. VS CENTERSTATE BANK OF FLORIDA, N. A. 2D2013-5999 2013-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
10-CA-1030

Parties

Name TERRELL W. DUKE, JR.
Role Appellant
Status Active
Name CASEY COURT, L L C
Role Appellant
Status Active
Representations CARLOS D. LERMAN, ESQ.
Name CENTERSTATE BANK OF FLORIDA
Role Appellee
Status Active
Representations ANTONIO R. PEREZ, ESQ.
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-05-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CASEY COURT, L L C
Docket Date 2014-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Antonio R. Perez, Esq.
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2014-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2014-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CASEY COURT, L L C
Docket Date 2014-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Carlos D. Lerman, Esq. 768448
On Behalf Of CASEY COURT, L L C
Docket Date 2014-03-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CASEY COURT, L L C
Docket Date 2014-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2014-02-06
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 CASEY COURT, L L C
Docket Date 2014-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MASON
Docket Date 2013-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CASEY COURT, L L C
Docket Date 2013-12-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
GEORGE BOCHIS & RACHEL L. BOCHIS VS CENTERSTATE BANK OF FLORIDA, N. A. 2D2013-1866 2013-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CA-004290

Parties

Name RACHEL L. BOCHIS
Role Appellant
Status Active
Name GEORGE BOCHIS
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name CENTERSTATE BANK OF FLORIDA
Role Appellee
Status Active
Representations AMY B. BARUCH, ESQ., JOEL R. MOHORTER, ESQ., R. MARSHALL RAINEY, ESQ., JEFFREY M. LASMAN, ESQ., R. SCOTT BUNN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GEORGE BOCHIS
Docket Date 2013-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM-IB due
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-03-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE BOCHIS
Docket Date 2014-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Joel R. Mohorter, Esq. 96462
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2013-12-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2013-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HOFSTAD
Docket Date 2013-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE BOCHIS
Docket Date 2013-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- initial brief due 11-30-13
On Behalf Of GEORGE BOCHIS
Docket Date 2013-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2013-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR SCHEDULING ORDER (considered as mot for eot)
Docket Date 2013-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES HOFSTAD
Docket Date 2013-09-03
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ the extent that this court has reviewed
Docket Date 2013-08-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS MOTION TO REVIEW ORDER SETTING BOND E-MAILED.
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2013-08-22
Type Order
Subtype Order to File Response
Description quick response to motion
Docket Date 2013-08-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ ORDER SETTING BOND AS CONDITION OF A STAY PENDING APPEAL
On Behalf Of GEORGE BOCHIS
Docket Date 2013-08-22
Type Notice
Subtype Notice
Description Notice ~ OF FILINING DISMISSAL OF BANKRUPTCY
On Behalf Of GEORGE BOCHIS
Docket Date 2013-07-12
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ tic cab (CM)
Docket Date 2013-07-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GEORGE BOCHIS
Docket Date 2013-05-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOA
On Behalf Of CENTERSTATE BANK OF FLORIDA
Docket Date 2013-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/AMENDED CERTIFICATE OF SERVICE
On Behalf Of GEORGE BOCHIS
Docket Date 2013-05-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COPY FILED ON 05/08/13
On Behalf Of GEORGE BOCHIS
RAJESH J. SHUKLA, ET AL. VS CENTERSTATE BANK OF FLORIDA, N.A. SC2013-0620 2013-03-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D12-2645

Circuit Court for the Fifth Judicial Circuit, Marion County
2011-3517-CA-B

Parties

Name SANDHYA SHUKLA
Role Petitioner
Status Active
Name RAJESH J. SHUKLA
Role Petitioner
Status Active
Name CENTERSTATE BANK OF FLORIDA
Role Respondent
Status Active
Representations THOMAS F. EGAN
Name HON. FRANCES SPINALE KING, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-04-18
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2013-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE-APPEAL" & TREATED AS NOTICE-DISCRETIONARY JURIS
On Behalf Of RAJESH J. SHUKLA
EARL WILLIAM VAN HORN JR. VS CENTERSTATE BANK OF FLORIDA, N. A. 2D2012-5079 2012-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CA-001412

Parties

Name EARL WILLIAM VAN HORN, JR.
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name CENTERSTATE BANK OF FLORIDA
Role Appellee
Status Active
Representations R. SCOTT BUNN, ESQ., ROBERT J. STANZ, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EARL WILLIAM VAN HORN, JR.
Docket Date 2014-01-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic/JT
Docket Date 2014-01-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of EARL WILLIAM VAN HORN, JR.
Docket Date 2013-12-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss
Docket Date 2013-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLS (VOL 3 AND 4)
Docket Date 2013-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES MCCARTHY
Docket Date 2012-10-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EARL WILLIAM VAN HORN, JR.

Documents

Name Date
Merger 2006-06-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31
Merger 2002-12-30
Domestic Profit 2002-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State