Entity Name: | FLORIDA BANK OF JACKSONVILLE |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA BANK OF JACKSONVILLE 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: | 06 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Mar 2009 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | P03000127218 |
FEI/EIN Number |
043763312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 W BAY ST, SUITE 500, JACKSONVILLE, FL, 32202 |
Mail Address: | 135 W BAY ST, SUITE 500, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS THOMAS C | Director | 50 N LAURA ST. SUITE 2800, JACKSONVILLE, FL, 32202 |
BAKER J. STEWART C | Director | 135 W. BAY ST. SUITE 500, JACKSONVILLE, FL, 32202 |
STINSON, JR. T. EDWIN C | Director | 135 W. BAY ST. SUITE 500, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2009-03-25 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H63495. MERGER NUMBER 900000095229 |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 135 W BAY ST, SUITE 500, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 135 W BAY ST, SUITE 500, JACKSONVILLE, FL 32202 | - |
AMENDMENT | 2008-02-11 | - | - |
NAME CHANGE AMENDMENT | 2007-10-22 | FLORIDA BANK OF JACKSONVILLE | - |
CANCEL ADM DISS/REV | 2004-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000312952 | TERMINATED | 1000000267898 | DUVAL | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Storey Mountain, LLC a/a/o First Horizon Bank, Appellant(s), v. ASHCO, Inc., PI Proprietors, LLC, Lock W. Ireland, and Florida Bank of Jacksonville, Appellee(s). | 5D2024-2480 | 2024-09-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Storey Mountain, LLC |
Role | Appellant |
Status | Active |
Representations | Paul A Humbert |
Name | FIRST HORIZON BANK |
Role | Appellant |
Status | Active |
Representations | Paul A Humbert |
Name | PI PROPRIETORS, LLC |
Role | Appellee |
Status | Active |
Name | Lock W. Ireland |
Role | Appellee |
Status | Active |
Name | FLORIDA BANK OF JACKSONVILLE |
Role | Appellee |
Status | Active |
Representations | Kimberly Held Israel |
Name | Hon. Waddell Arlie Wallace, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ASHCO, INC. |
Role | Appellee |
Status | Active |
Representations | Mark Gorman Alexander, Bryan Scott Gowdy, Nicholas Patrick McNamara |
Docket Entries
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 12/16 |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-18 |
Type | Response |
Subtype | OA Preference Request |
Description | AE's OA Preference Request & OBJECTION TO REQUEST FOR OA |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; MOT EOT GRANTED; IB/APX ACKNOWLEDGED |
View | View File |
Docket Date | 2024-10-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-10-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Storey Mountain, LLC |
View | View File |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Response to MOTION EXTENSION OF TIME- NO OBJECTION |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-02 |
Type | Response |
Subtype | Response |
Description | Response to 9/25 Order and motion for extension of time to file the Initial Brief and Appendix |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix AA W/I 10 DAYS |
View | View File |
Docket Date | 2024-09-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/3/2024 |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-12-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 1/15 |
On Behalf Of | ASHCO, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-24 |
Amendment | 2008-02-11 |
Name Change | 2007-10-22 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-27 |
REINSTATEMENT | 2004-12-01 |
Domestic Profit | 2003-11-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State