FLORIDA BANK OF JACKSONVILLE - Florida Company Profile

Entity Name: | FLORIDA BANK OF JACKSONVILLE |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2003 (22 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 |
Address: | 135 W BAY ST, SUITE 500, JACKSONVILLE, FL, 32202 |
Mail Address: | 135 W BAY ST, SUITE 500, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
City: | Jacksonville |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State