Search icon

BANK OF CENTRAL FLORIDA - Florida Company Profile

Company Details

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

BANK OF CENTRAL FLORIDA 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: 01 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: P07000014647
FEI/EIN Number 208376899

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

Address: 5015 S. FLORIDA AVENUE, LAKELAND, FL, 33813
Mail Address: 5015 S. FLORIDA AVENUE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYLESS HOWARD Director 202 Morningside Drive, Lakeland, FL, 33803
NORIS PAUL J Chairman 5015 South Florida Avenue, LAKELAND, FL, 33813
BECK WESLEY L Director 999 Lake Hollingsworth Drive, Lakeland, FL, 33803
Moore Steven T Director 1823 Laurel Glen Cove, Lakeland, FL, 33803
Ruthven James G Director 418 Miramar Road, Lakeland, FL, 33803
Strang Carl III Director 1733 East Lake Cannon, Winter Haven, FL, 33881
NORIS PAUL J Agent 5015 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 5015 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 5015 S. FLORIDA AVENUE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-01-06 5015 S. FLORIDA AVENUE, LAKELAND, FL 33813 -
AMENDMENT 2011-08-12 - -
AMENDMENT 2011-08-10 - -
AMENDMENT 2011-03-17 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 NORIS, PAUL J -

Court Cases

Title Case Number Docket Date Status
309 HOLDINGS L L C, ET AL VS BANK OF CENTRAL FLORIDA 2D2020-3560 2020-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-19599

Parties

Name 309 HOLDINGS L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., W. BART MEACHAM, ESQ.
Name 2408 W. KENNEDY, L L C
Role Appellant
Status Active
Name PAUL J. KLIMCZAK
Role Appellee
Status Active
Name OLD HARBOR BANK
Role Appellee
Status Active
Name THOMAS ORTIZ
Role Appellee
Status Active
Name KENNETH HAY
Role Appellee
Status Active
Name PETER HANNOUCHE
Role Appellee
Status Active
Name BAMC DEVELOPEMENT HOLDING, L L C
Role Appellee
Status Active
Name BANK OF CENTRAL FLORIDA
Role Appellee
Status Active
Name CHRISTOPHER SCOTT LLC
Role Appellee
Status Active
Name 720 SOUTH HOWARD, L L C
Role Appellee
Status Active
Name P V- S O H O, L L C
Role Appellee
Status Active
Name KENNETH SCOTT
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name CCIC I, L L C
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., J. ELLSWORTH SUMMERS, ESQ., DANA L. ROBBINS, ESQ., CRAIG S. BARNETT, ESQ., GERALD D. DAVIS, ESQ.

Docket Entries

Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 19, 2022, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellants' motion to relinquish jurisdiction is denied.
Docket Date 2021-11-02
Type Response
Subtype Response
Description RESPONSE ~ PV-SOHO, LLC'S RESPONSE IN OPPOSITION TO APPELLANTS'(1) RESPONSE TO THE "MOTION FOR SUBSTITUTION OF PARTY APPELLEE" FILED ON SEPTEMBER 29,2011, (II) MOTION TO RELINQUISH JURISDICTION, (III) MOTION TO STAY APPEAL, AND (IV) MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of CCIC I, L L C
Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellee's motion for substitution of party appellee is granted, and PV-SOHO, LLC is substituted for CCIC I LLC as a party appellee in this matter.
Docket Date 2021-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the bankruptcy court's August 31, 2021, order, this court recognizes that the automatic stay is inapplicable to this appeal. Accordingly, this appeal will proceed. Appellant shall serve the initial brief within twenty days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2021-06-03
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED MAY 21, 2021
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-05-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The stay applies only to appellant 2408 W. Kennedy, LLC. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). Nondebtor co-appellant 309 Holdings LLC shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for it that can be decided during the pendency of the stay. The appellees may reply within 10 days of service of the response.
Docket Date 2021-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within two days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-05-19
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant's Motion for Substitution of Party Appellee is granted, and Bank of Central Florida is substituted for PV-SOHO, LLC as appellee in this matter.
Docket Date 2022-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION FOR SUBSTITUTION OF PARTY APPELLEE
On Behalf Of CCIC I, L L C
Docket Date 2022-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2022-02-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCIC I, L L C
Docket Date 2022-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCIC I, L L C
Docket Date 2022-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that the cover page, table of contents, issues presented for review, and table of citations of the amended initial brief do not comply with the font and size requirements of rule 9.045(b). Nevertheless, in the interest of progressing this appeal, Appellants' motion to allow correction to table of contents is granted to the extent that the initial brief is stricken. The amended initial brief attached to the motion as exhibit B is accepted as filed. Future filings by the Appellants must fully comply with rule 9.045(b).
Docket Date 2022-01-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' MOTION TO ALLOW CORRECTION TO THE TABLE OFCITATIONS IN APPELLANTS' INITIAL BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CCIC I, L L C
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CCIC I, L L C
Docket Date 2021-10-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee, PV-SOHO, LLC, shall serve a response to “Appellants’ (1) Response to the ‘Motion for Substitution of Party Appellee’ filed on September 29, 2011, (II) Motion to Relinquish Jurisdiction, (III) Motion to Stay Appeal, and (IV) Motion for Extension of Time to File Initial Brief” within fifteen days of this order.
Docket Date 2021-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' (I) RESPONSE TO THE "MOTION FOR SUBSTITUTION OF PARTY APPELLEE" FILED ON SEPTEMBER 29, 2011, (II) MOTION TO RELINQUISH JURISDICTION, (III) MOTION TO STAY APPEAL, AND (IV) MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (contained in response)
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 179 pgs.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION FOR SUBSTITUTION OF PARTY APPELLEE
On Behalf Of CCIC I, L L C
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 17, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ADDITIONALEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 27, 2021.
Docket Date 2021-04-08
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 309 HOLDINGS L L C
Docket Date 2021-03-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED TITLE PAGE
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 6051 PAGES
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCIC I, L L C
Docket Date 2021-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 309 HOLDINGS L L C
Docket Date 2020-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (contained in response)
On Behalf Of 309 HOLDINGS L L C
Docket Date 2021-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING BANKRUPTCY ORDERFINDING BANKRUPTCY STAY INAPPLICABLEUNDER 11 U.S.C. Section 362
On Behalf Of CCIC I, L L C

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State