Search icon

BANK OF COMMERCE HOLDINGS, INC.

Company Details

Entity Name: BANK OF COMMERCE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000014651
FEI/EIN Number 770602142
Address: 1858 RINGLING BLVD, SARASOTA, FL, 34236
Mail Address: PO Box 4256, SARASOTA, FL, 34230-4256, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY CHARLES O Agent 1858 RINGLING BLVD, SARASOTA, FL, 34236

President

Name Role Address
MURPHY CHARLES O President 4597 CAMINO REAL, SARASOTA, FL, 34231

Director

Name Role Address
MURPHY CHARLES O Director 4597 CAMINO REAL, SARASOTA, FL, 34231
LAYTON CATHY Director 1903 LINCOLN DR, SARASOTA, FL, 34236
CANNON JOHN K Director 8408 MIDNIGHT PASS RD, SARASOTA, FL, 34247

Secretary

Name Role Address
DILLON DAVID J Secretary 5920 SHEPS ISLAND ROAD, SARASOTA, FL, 34241

Treasurer

Name Role Address
DILLON DAVID J Treasurer 5920 SHEPS ISLAND ROAD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-03-30 1858 RINGLING BLVD, SARASOTA, FL 34236 No data
AMENDMENT 2010-05-28 No data No data
AMENDMENT 2009-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 1858 RINGLING BLVD, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1858 RINGLING BLVD, SARASOTA, FL 34236 No data
SHARE EXCHANGE 2003-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-05
Amendment 2010-05-28
ANNUAL REPORT 2010-01-21
Amendment 2009-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State