Search icon

IRONSTONE BANK

Company Details

Entity Name: IRONSTONE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2011 (14 years ago)
Date of dissolution: 07 Jan 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: P11000001616
Address: 13525 BELL TOWER DR, FT MYERS, FL
Mail Address: 13525 BELL TOWER DR, FT MYERS, FL
Place of Formation: FLORIDA

Director

Name Role Address
ALEXANDER JOHN M Director 13525 BELL TOWER DR, FT MYERS, FL
CRAIG HUBERT M Director 13525 BELL TOWER DR, FT MYERS, FL
CONNELL HOPE HOLDING Director 13525 BELL TOWER DR, FT MYERS, FL
DURHAM H LEE J Director 13525 BELL TOWER DR, FT MYERS, FL
HOLDING FRANK B Director 13525 BELL TOWER DR, FT MYERS, FL
JONES LUCIUS M Director 13525 BELL TOWER DR, FT MYERS, FL

Events

Event Type Filed Date Value Description
MERGER 2011-01-07 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000003669. MERGER NUMBER 500000110555

Court Cases

Title Case Number Docket Date Status
EARL L. FRYE VS IRONSTONE BANK F/K/A ATLANTIC STATES BANK 2D2011-0905 2011-02-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-4203-CA

Parties

Name EARL L. FRYE
Role Appellant
Status Active
Representations JOSHUA R. KON, ESQ., ROBERT A. STOK, ESQ.
Name ATLANTIC STATES BANK
Role Appellee
Status Active
Name IRONSTONE BANK
Role Appellee
Status Active
Representations SUZANNE M. BOY, ESQ., DOUGLAS B. SZABO, ESQ., MICHAEL J. PIKE, ESQ., THOMAS E. ICE, ESQ., ROBERT D. CRITTON, JR., ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-09-21
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ order quashed, and case remanded
Docket Date 2011-09-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EARL L. FRYE
Docket Date 2011-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IRONSTONE BANK
Docket Date 2011-04-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ motion for eot to serve reply
Docket Date 2011-04-14
Type Response
Subtype Reply
Description REPLY ~ Petitioner's reply to response to petition for writ of certiorari, e-filed 4-12-11.
On Behalf Of EARL L. FRYE
Docket Date 2011-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EARL L. FRYE
Docket Date 2011-03-23
Type Response
Subtype Response
Description RESPONSE ~ Respondent's response to petition for writ of certiorari w/appendix, e-filed 3-22-11.
On Behalf Of IRONSTONE BANK
Docket Date 2011-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Suzanne M. Boy, Esq. 035400
Docket Date 2011-03-02
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2011-02-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ APPENDIX EMAILED
On Behalf Of EARL L. FRYE
Docket Date 2011-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2011-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State