Search icon

CENTRAL BANK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CENTRAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2006 (19 years ago)
Document Number: P06000143354
FEI/EIN Number 205909064

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

Address: 20701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647
Mail Address: 20701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYESH D Director 4410 CASEY LAKE BLVD, TAMPA, FL, 33618
PATEL JAYESH K Director 110 TATHAM ROAD, BENSALEM, PA, 19020
PATEL RAJESHKUMAR Director 3598 US HWY 90 WEST, LAKE CITY, FL, 32055
THOMPSON JOHN C President 20701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647
Patel Rajeshkumar Agent 20701 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
PATEL ARVIND C Director 12802 MIRAMAR PL, TAMPA, FL, 33625
PATEL DINUBHAI D Director 81 LEETES ISLAND RD, BRANFORD, CT, 06405

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
813-929-4427
Contact Person:
STACIE LENNERS
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P2362725

Form 5500 Series

Employer Identification Number (EIN):
205909064
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-11 Patel, Rajeshkumar -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 20701 BRUCE B DOWNS BLVD, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 20701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2007-04-11 20701 BRUCE B. DOWNS BOULEVARD, TAMPA, FL 33647 -

Court Cases

Title Case Number Docket Date Status
RAIMUND KOERFER VS CENTRAL BANK 2D2015-3640 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-51339

Parties

Name RAIMUND KOERFER
Role Appellant
Status Active
Representations MICHAEL E. RODRIGUEZ, ESQ.
Name CENTRAL BANK
Role Appellee
Status Active
Representations DOUGLAS B. SZABO, ESQ., SUZANNE M. BOY, ESQ.
Name COMMERCE BANK OF SOUTHWEST FLO
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAIMUND KOERFER
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Grant eot to March 30, 2016. Appellant's failure to file the initial brief on or before March 30, 2016, may result in the dismissal of this appeal without further notice.
Docket Date 2016-02-29
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 RAIMUND KOERFER
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration. -gat
Docket Date 2016-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *Appellee's objection noted within motion.*
On Behalf Of RAIMUND KOERFER
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-23
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 RAIMUND KOERFER
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-23
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 RAIMUND KOERFER
Docket Date 2015-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/21/15
On Behalf Of RAIMUND KOERFER
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ Duryea Jr
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL BANK
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAIMUND KOERFER
KELLEY LAND HOLDINGS, L L C, ET AL., VS SUNTRUST BANK, ET AL., 2D2014-5699 2014-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-11319

Parties

Name JILL GILBERTE KELLEY
Role Appellant
Status Active
Name SCOTT T. KELLEY
Role Appellant
Status Active
Name KELLEY LAND HOLDINGS, L L C
Role Appellant
Status Active
Representations JOHN A. ANTHONY, ESQ., DOMINIC A. ISGRO, ESQ., ALLISON C. DOUCETTE, ESQ.
Name SUNTRUST BANK
Role Appellee
Status Active
Representations DAVID S. HENDRIX, ESQ., RONALD COHN, ESQ., W. PATRICK AYERS, ESQ., HON. ALISSA ELLISON
Name CENTRAL BANK
Role Appellee
Status Active
Name CITIBANK
Role Appellee
Status Active
Name E. TYLER SAMSING, ESQ.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLEY LAND HOLDINGS, L L C
Docket Date 2015-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KELLEY LAND HOLDINGS, L L C
Docket Date 2015-03-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF CENTRAL BANK
On Behalf Of SUNTRUST BANK
Docket Date 2015-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
Docket Date 2015-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Black
Docket Date 2016-03-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This case is dismissed for lack of jurisdiction.
Docket Date 2016-01-26
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The appellants shall show cause why this appeal should not be dismissed for lack of jurisdiction. To comply with this order, the appellants may file a response of no more than 25 pages addressing the following three issues:1. whether a third-party defendant against whom no judgment has been entered may appeal a judgment entered against a defendant in the main action when that defendant has not appealed the judgment; 2. whether, in an appeal from a final order resolving third-party claims, the appellants could challenge a judgment entered against the defendants/third party plaintiffs in the main action; and3. in this case, whether the pleadings in the third party action raise issues not resolved by the judgment entered in the main action. The appellants' response shall be served within 7 days of the date of this order. The appellee may serve an answer of no more than 25 pages within 7 days of service of the appellants' response. The appellants may, if they wish, serve a reply of no more than 10 pages within 7 days of service of the appellee's answer.
Docket Date 2015-11-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SUNTRUST BANK
Docket Date 2015-06-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-16
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2015-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BERGMANN
Docket Date 2015-02-12
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 KELLEY LAND HOLDINGS, L L C
Docket Date 2014-12-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLEY LAND HOLDINGS, L L C

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State