Search icon

FLORIDA BANK OF COMMERCE - Florida Company Profile

Company Details

Entity Name: FLORIDA BANK OF COMMERCE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BANK OF COMMERCE 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 31 Oct 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P05000118467
FEI/EIN Number 203426097

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

Address: 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL, 32801
Mail Address: 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2016 203426097 2017-09-27 FLORIDA BANK OF COMMERCE 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing HEATHER HARTGE
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2016 203426097 2017-09-27 FLORIDA BANK OF COMMERCE 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing HEATHER HARTGE
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2015 203426097 2016-10-03 FLORIDA BANK OF COMMERCE 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing HEATHER HARTGE
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2014 203426097 2015-07-23 FLORIDA BANK OF COMMERCE 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing HEATHER HARTGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing HEATHER HARTGE
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2013 203426097 2014-07-14 FLORIDA BANK OF COMMERCE 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing PHIL TASKER
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2012 203426097 2013-07-19 FLORIDA BANK OF COMMERCE 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing PHIL TASKER
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2011 203426097 2012-05-14 FLORIDA BANK OF COMMERCE 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 203426097
Plan administrator’s name FLORIDA BANK OF COMMERCE
Plan administrator’s address 105 E. ROBINSON ST, ORLANDO, FL, 32801
Administrator’s telephone number 4072445950

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing PHIL TASKER
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2010 203426097 2011-05-26 FLORIDA BANK OF COMMERCE 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445950
Plan sponsor’s address 105 E. ROBINSON STREET, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 203426097
Plan administrator’s name FLORIDA BANK OF COMMERCE
Plan administrator’s address 105 E. ROBINSON STREET, ORLANDO, FL, 32801
Administrator’s telephone number 4072445950

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing PHILLIP TASKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-26
Name of individual signing PHILLIP TASKER
Valid signature Filed with authorized/valid electronic signature
FLORIDA BANK OF COMMERCE 401K RETIREMENT SAVINGS PLAN 2009 203426097 2010-07-22 FLORIDA BANK OF COMMERCE 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 4072445955
Plan sponsor’s address 105 E. ROBINSON STREET, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 203426097
Plan administrator’s name FLORIDA BANK OF COMMERCE
Plan administrator’s address 105 E. ROBINSON STREET, ORLANDO, FL, 32801
Administrator’s telephone number 4072445955

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing IAN DONKIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOGAN R VAN Director 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL, 32801
TASKER PHILLIP C Executive Vice President 105 E ROBINSON STREET, SUITE 303, ORLANDO, FL, 32801
KILBORNE DANA S DCE 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL, 32803
HERMANSEN TOM C Director 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL, 32801
KANCILIA JOHN Director 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL, 32801
WOLFSON WAYNE Director 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL, 32801
Kilborne Dana Agent 105 EAST ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2016-10-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SUNSHINE BANK. MERGER NUMBER 900000165479
REGISTERED AGENT NAME CHANGED 2015-02-02 Kilborne, Dana -
MERGER 2010-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000104621
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-09-19 105 EAST ROBINSON STREET, SUITE 303, ORLANDO, FL 32801 -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JAMES L. ROBISON VS CITIBANK, N.A., ETC., ET AL. SC2018-0389 2018-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582012CA004438XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D16-4714

Parties

Name Mr. James L. Robison
Role Petitioner
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name CITIBANK, N.A.
Role Respondent
Status Active
Representations Anthony Yanez, Nicole R. Topper
Name FLORIDA BANK OF COMMERCE
Role Respondent
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-11-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-16
Type Order
Subtype Strike Filing Unauthorized
Description ORDER-STRIKE FILING UNAUTHORIZED ~ Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), Petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On November 6, 2018, November 13, 2018, and November 14, 2018, Petitioner filed documents titled Defendant's Notice of Filing and on October 16, 2018, two notice attachments. These documents are not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, Petitioner's notices and attachments are hereby stricken as unauthorized.
Docket Date 2018-11-14
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Filed as DEFENDANT'S NOTICE OF FILING
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-11-13
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Filed as DEFENDANT'S NOTICE OF FILING
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-11-06
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Filed as DEFENDANT'S NOTICE OF FILING
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-10-29
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Defendant's Notice of Filing
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-10-16
Type Notice
Subtype Appendix/Attachment to Notice
Description NOTICE-APPENDIX/ATTACHMENT TO NOTICE ~ Defendant's Second Amended Notice to the Court of Admitted Fact -- Styled in the Circuit Court of the Twelvth Judicial Circuit in and for Sarasota County, Florida, Civil Division
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-10-15
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-06-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Petitioner's Brief on Jurisdiction - with appendix
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-06-28
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ Respondent's Notice of Adopting Answer Brief on Jurisdiction filed on June 5, 2018 in Response to Petitioner's Second Amended Jurisdictional Brief
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2018-06-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended brief on jurisdiction, which was filed with this Court on June 4, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 28, 2018, to file an amended jurisdictional brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.Respondent's answer brief on jurisdiction was filed with this Court on June 5, 2018, and respondent shall have twenty days after service of petitioner's amended initial brief on jurisdiction in which to serve an amended answer brief on jurisdiction, if they so choose. If respondent chooses not to file an amended brief on jurisdiction, they shall immediately notify this Court and petitioner in writing.
Docket Date 2018-06-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2018-06-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Petitioner's Brief on Jurisdiction *6/8/18 Brief stricken. Brief must not exceed 10 pages. Appendix not compliant*
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-05-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on May 11, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 4, 2018, to file an amended initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.The appendix to petitioner's brief on jurisdiction, which was filed with this Court on May 11, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-05-11
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Initial Brief. Non-compliant portions stricken May 15, 2018.
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-05-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Circuit Court Civil Cover Sheet. Placed with file.
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-04-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 11, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response in Opposition to Petitioner's Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of CITIBANK, N.A.
View View File
Docket Date 2018-04-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners First Request for 30 Day Extension of Time
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-04-10
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Order Finding Defendant Insolvent for Purposes of Appeal
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-03-27
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdiction brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-03-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appellant James L. Robison's Amended Notice of Appeal" - Uncertified Copy
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-03-12
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 11, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-03-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appellant, James L. Robison Notice of Appeal" (Rec'd 03/06/2018)
On Behalf Of Mr. James L. Robison
View View File
Docket Date 2018-03-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
Merger 2016-10-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-14
Merger 2010-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State