Entity Name: | FLORIDIAN BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDIAN 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: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 12 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Mar 2016 (9 years ago) |
Document Number: | P06000014679 |
FEI/EIN Number |
204201875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32117 |
Mail Address: | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEEBNER PETER B | Director | 523 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118 |
BURKETT CHARLES M | Director | 6 CROOKED BRIDGE WAY, ORMOND BEACH, FL, 32174 |
BULKO KEITH A | Director | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32117 |
GAILEY TRUMAN E | Director | 231 JEAN STREET, DAYTONA BEACH, FL, 32114 |
DARGAN THOMAS H | Director | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32117 |
LANSBERRY BLAINE B | Director | 2001 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
BULKO KEITH A | Agent | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-03-12 | - | CANCELATION OF STATE CHARTER |
MERGER | 2014-04-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000140379 |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | BULKO, KEITH A | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 1696 N. CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32117 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEE J. MAHER VS FLORIDIAN BANK, ETC., ET AL. | 5D2015-3190 | 2015-09-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEE J. MAHER |
Role | Appellant |
Status | Active |
Representations | JENNIFER K. BIRMINGHAM |
Name | TD BANK, N.A. |
Role | Appellee |
Status | Active |
Name | FLORIDIAN BANK |
Role | Appellee |
Status | Active |
Representations | Berry James Walker, Jr., Phil A. D'Aniello |
Name | Bay Hill Property Owners Association, a Florida Corporation |
Role | Appellee |
Status | Active |
Name | ELBOW RIVER MARKETING LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | AHERN RENTALS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-09-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-04-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FLORIDIAN BANK |
Docket Date | 2016-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-03-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | FLORIDIAN BANK |
Docket Date | 2016-02-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/16 ORDER |
On Behalf Of | LEE J. MAHER |
Docket Date | 2016-02-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LEE J. MAHER |
Docket Date | 2016-02-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 2/25 ORDER |
Docket Date | 2016-02-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (176 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-02-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/22 ORDER |
On Behalf Of | LEE J. MAHER |
Docket Date | 2016-01-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS |
Docket Date | 2016-01-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2015-12-01 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ IMPASSE |
Docket Date | 2015-12-01 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS |
Docket Date | 2015-11-15 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AA Jennifer K. Birmingham 0526800 |
On Behalf Of | LEE J. MAHER |
Docket Date | 2015-11-05 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order on Motion For Leave To Intervene |
Description | Order Deny Intervene |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-10-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Leave To Intervene |
Description | Motion For Leave To Intervene |
On Behalf Of | FLORIDIAN BANK |
Docket Date | 2015-10-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2015-10-14 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-09-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jennifer K. Birmingham 0526800 |
Docket Date | 2015-09-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Phil A. D'Aniello 0115525 |
Docket Date | 2015-09-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Phil A. D'Aniello 0115525 |
On Behalf Of | FLORIDIAN BANK |
Docket Date | 2015-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/24/15 |
On Behalf Of | LEE J. MAHER |
Docket Date | 2015-09-11 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-09-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2015-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Cancellation of Charter | 2016-03-12 |
ANNUAL REPORT | 2015-01-09 |
Merger | 2014-04-30 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State