Search icon

STERLING BANK - Florida Company Profile

Company Details

Entity Name: STERLING BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING BANK 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: 29 Dec 2003 (21 years ago)
Document Number: P03000157317
FEI/EIN Number 592520475

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

Address: 1189 HYPOLUXO RD, LANTANA, FL, 33462
Mail Address: 1189 HYPOLUXO RD, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING BANK 401(K) PLAN 2009 592520475 2010-07-09 STERLING BANK 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 522120
Sponsor’s telephone number 5619681000
Plan sponsor’s address 119 SOUTH STATE ROAD SEVEN, ROYAL PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 592520475
Plan administrator’s name STERLING BANK
Plan administrator’s address 119 SOUTH STATE ROAD SEVEN, ROYAL PALM BEACH, FL, 33411
Administrator’s telephone number 5619681000

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing R. MOYLE FRITZ JR.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAVELIS GEORGE A Director 1189 HYPOLUXO ROAD, LANTANA, FL, 33462
COPULOS THOMAS D Director 1189 HYPOLUXO ROAD, LANTANA, FL, 33462
VOGEL THOMAS A Director 1189 HYPOLUXO ROAD, LANTANA, FL, 33462
ECONOMOS STANLEY D Director 1189 HYPOLUXO ROAD, LANTANA, FL, 33462
YESSIOS ALEXANDRA G Director 1189 HYPOLUXO ROAD, LANTANA, FL, 33462
FRITZ R M Agent 1189 HYPOLUXO ROAD, LANTANA, FL, 33462
ALBRIGHT DAVID G Director 1189 HYPOLUXO RD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-21 1189 HYPOLUXO RD, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2009-09-22 FRITZ, R MJR -
REGISTERED AGENT ADDRESS CHANGED 2009-09-22 1189 HYPOLUXO ROAD, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1189 HYPOLUXO RD, LANTANA, FL 33462 -

Court Cases

Title Case Number Docket Date Status
Stuart L. Longman, Appellant(s), v. Storey Mountain, LLC, as Assignee of Iberia Bank, as Successor in Interest to Sterling Bank, and as Garnishee to Key Bank and W.W. Land Company, LLC, Appellee(s). 5D2024-0064 2024-01-08 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2011-CA-000131-A

Parties

Name Stuart L. Longman
Role Appellant
Status Active
Representations Kareen Movsesyan, Vincent L. Sullivan
Name STERLING BANK
Role Appellee
Status Active
Name W.W. LAND COMPANY, LLC
Role Appellee
Status Active
Representations Paul A. Humbert
Name Storey Mountain, LCC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Key Bank
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/13
On Behalf Of W.W. Land Company, LLC
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stuart L. Longman
Docket Date 2024-07-30
Type Record
Subtype Record on Appeal
Description Record on Appeal- 322 Pages
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 10/12
On Behalf Of Stuart L. Longman
Docket Date 2024-06-04
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-06
Type Mediation
Subtype Mediation Questionnaire
Description AA Mediation Questionnaire
Docket Date 2024-05-03
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of W.W. Land Company, LLC
Docket Date 2024-05-01
Type Order
Subtype Order
Description Order; RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL PROCEED; STATUS REPORT ACKNOWLEDGED; AE'S FILE MEDIATION FORMS W/IN 5 DYS
View View File
Docket Date 2024-04-23
Type Misc. Events
Subtype Status Report
Description Status Report per 4/12 order
On Behalf Of Stuart L. Longman
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; JURISDICTION SHALL REMAIN RELINQUISHED; AA FILE STATUS REPORT BY 5/13
Docket Date 2024-04-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/7 ORDER
On Behalf Of Stuart L. Longman
Docket Date 2024-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACKNOWLEDGED; JURISDICTION SHALL REMAIN RELINQUISHED; AA FILE STATUS REPORT BY 4/11
Docket Date 2024-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/8 ORDER
On Behalf Of Stuart L. Longman
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of W.W. Land Company, LLC
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 3/7; AA TO FILE STATUS REPORT IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT
Docket Date 2024-01-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kareen Movsesyan 1035995
On Behalf Of Stuart L. Longman
Docket Date 2024-01-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Stuart L. Longman
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stuart L. Longman
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19/2023
On Behalf Of Stuart L. Longman
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS GRACIDA VS IBERIABANK, etc. 4D2012-1275 2012-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA011631

Parties

Name CARLOS GRACIDA
Role Appellant
Status Active
Representations Deanna Virginia Shuler
Name STERLING BANK
Role Appellee
Status Active
Name IBERIABANK
Role Appellee
Status Active
Representations LORI L. MOORE, VICTORIA J. MORTON, MARTA M. SUAREZ-MURIAS (DNU)
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2012-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of IBERIABANK
Docket Date 2012-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IBERIABANK
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2012-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Deanna V. Shuler
Docket Date 2012-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IBERIABANK
Docket Date 2012-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of CARLOS GRACIDA
Docket Date 2012-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 7/12/12
Docket Date 2012-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS GRACIDA

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-09-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2005-02-08
Domestic Profit 2003-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State