Search icon

FLORIDA BANK OF JACKSONVILLE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2011-CA-007065

Parties

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.

Documents

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