Search icon

FIRST FLORIDA BANK

Company Details

Entity Name: FIRST FLORIDA BANK
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2006 (18 years ago)
Date of dissolution: 31 Oct 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P06000131939
FEI/EIN Number 20-2951094
Address: 2000 Ninety-Eight Palms Blvd, DESTIN, FL 32541
Mail Address: P. O. BOX 128, DESTIN, FL 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BURGE, FRANK B Agent 2000 Ninety-Eight Palms Blvd, DESTIN, FL 32541

Director

Name Role Address
DAILEY, JEANNE Director 33 BETHANY BAY, DESTIN, FL 32541
CASTLE, HARROLL D Director 219 Scenic Gulf Dr, Unit 1050 Miramar Beach, FL 32550
LOGAN, KEVIN Director 1522 MACK BAYOU RD, SANTA ROSA BEACH, FL 32459
WILSON, DEWEY CJR Director 178 Lowery Rd, FREEPORT, FL 32439
Arthur, Dr. James Director #1 Mercy Lane Suite 502, Hot Springs, AR 71913
Dewrell, Don Director PO Box 1510, Fort Walton Beach, FL 32549
Wilson, Brett Director P. O. BOX 128, DESTIN, FL 32540

Chairman

Name Role Address
BURGE, FRANK B Chairman 522 WALTON WAY, DESTIN, FL 32550

President

Name Role Address
Wilson, Brett President P. O. BOX 128, DESTIN, FL 32540

Vice President

Name Role Address
Baldwin, Jennifer L Vice President P. O. BOX 128, DESTIN, FL 32540

Corporate Secretary

Name Role Address
Baldwin, Jennifer L Corporate Secretary P. O. BOX 128, DESTIN, FL 32540

Events

Event Type Filed Date Value Description
MERGER 2019-10-31 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS THE FIRST, A NATIONAL BANKING ASSOC. MERGER NUMBER 500000197265
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 2000 Ninety-Eight Palms Blvd, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2000 Ninety-Eight Palms Blvd, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2014-01-09 BURGE, FRANK B No data
AMENDMENT 2009-12-30 No data No data
NAME CHANGE AMENDMENT 2009-12-11 FIRST FLORIDA BANK No data
CHANGE OF MAILING ADDRESS 2008-04-30 2000 Ninety-Eight Palms Blvd, DESTIN, FL 32541 No data

Court Cases

Title Case Number Docket Date Status
STURDIVENT FOODS, INC., ET AL VS BANK OF NAPLES, ET AL 2D2011-3980 2011-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-1121-CA

Parties

Name MARK B. STURDIVENT
Role Appellant
Status Active
Name STURDIVENT FOODS, INC.
Role Appellant
Status Active
Representations KIRT R. POSTHUMA, ESQ., JON D. PARRISH, ESQ.
Name JULIE A. STURDIVENT
Role Appellant
Status Active
Name STURDIVENT HOLDINGS, L L C
Role Appellee
Status Active
Name FIRST FLORIDA BANK
Role Appellee
Status Active
Name HOMER HELTER'S MILITARY &
Role Appellee
Status Active
Name BANK OF NAPLES
Role Appellee
Status Active
Representations CRAIG A. GODDY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-09-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB
Docket Date 2011-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2011-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ not certified - CERTIFIED COPY FILED ON 08/29/11
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-08-16
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2011-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STURDIVENT FOODS, INC.

Documents

Name Date
Merger 2019-10-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 27 Jan 2025

Sources: Florida Department of State