Search icon

FLORIDIAN BANK - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
LEE J. MAHER VS FLORIDIAN BANK, ETC., ET AL. 5D2015-3190 2015-09-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-5049

Parties

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

Documents

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