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 (18 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL BANK 401(K) PLAN | 2023 | 205909064 | 2024-07-03 | CENTRAL BANK | 54 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CENTRAL BANK 401(K) PLAN | 2022 | 205909064 | 2023-03-24 | CENTRAL BANK | 64 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CENTRAL BANK 401(K) PLAN | 2021 | 205909064 | 2022-05-18 | CENTRAL BANK | 52 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CENTRAL BANK 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 205909064 | 2021-04-29 | CENTRAL BANK | 49 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
CENTRAL BANK 401(K) PROFIT SHARING PLAN TRUST | 2019 | 205909064 | 2020-06-08 | CENTRAL BANK | 44 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-08 |
Name of individual signing | MEGHANN OLDS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-06-08 |
Name of individual signing | MEGHANN OLDS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 8139294477 |
Plan sponsor’s address | 20701 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Signature of
Role | Plan administrator |
Date | 2019-08-02 |
Name of individual signing | PAT DUVAL, SVP |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 8139294477 |
Plan sponsor’s address | 20701 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647 |
Signature of
Role | Plan administrator |
Date | 2018-04-11 |
Name of individual signing | PATRICIA1954 |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 8139294477 |
Plan sponsor’s address | 20701 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647 |
Signature of
Role | Plan administrator |
Date | 2017-06-21 |
Name of individual signing | PATRICIA DUVAL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 8139294477 |
Plan sponsor’s address | 20701 B BRUCE DOWNS BOULEVARD, TAMPA, FL, 33647 |
Signature of
Role | Plan administrator |
Date | 2016-05-19 |
Name of individual signing | PATRICIA DUVAL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 8139294477 |
Plan sponsor’s address | 20701 B BRUCE DOWNS BOULEVARD, TAMPA, FL, 33647 |
Signature of
Role | Plan administrator |
Date | 2015-06-29 |
Name of individual signing | PAT DUVAL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PATEL ARVIND C | Director | 12802 MIRAMAR PL, TAMPA, FL, 33625 |
PATEL DINUBHAI D | Director | 81 LEETES ISLAND RD, BRANFORD, CT, 06405 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAIMUND KOERFER VS CENTRAL BANK | 2D2015-3640 | 2015-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2362725 | CENTRAL BANK | - | GJY8NMVK5G53 | 20701 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647-3676 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 522110 |
NAICS Code's Description | Commercial Banking |
Small | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 02 Mar 2025
Sources: Florida Department of State