Search icon

OLD FLORIDA BANK - Florida Company Profile

Company Details

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

OLD FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2014 (11 years ago)
Date of dissolution: 31 Mar 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: P14000056455
FEI/EIN Number 59-2222038

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

Address: 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
Mail Address: 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES A. DAVID Director 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
BURHING DENNIS Director 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
BURDEN RANDY O Director 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
BURDEN JOHN O Director 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
CARUSO JAMES P Director 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
FOREST TRACY Director 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL, 32801
BURDEN JOHN O Agent 315 E. ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072444 OLD FLORIDA EXPIRED 2014-07-14 2019-12-31 - 315 E. ROBINSON STREET, STE 100, ORLANDO, FL, 32801
G14000072445 OLD FLORIDA MORTGAGE EXPIRED 2014-07-14 2019-12-31 - 315 E. ROBINSON STREET, STE 100, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2015-03-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09000003738. MERGER NUMBER 900000150179
REGISTERED AGENT NAME CHANGED 2015-03-05 BURDEN, JOHN O -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 315 E. ROBINSON STREET, SUITE 100, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
ROBERT M. GOTHAM AND DONNA S. GOTHAM VS RELIANCE BANK, F S B, ET AL 2D2012-5976 2012-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-001323

Parties

Name DONNA S. GOTHAM
Role Appellant
Status Active
Name ROBERT M. GOTHAM
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ.
Name SUSAN BYRD
Role Appellee
Status Active
Name RICHARD BYRD, INC.
Role Appellee
Status Active
Name RELIANCE BANK, F S B
Role Appellee
Status Active
Representations KIMBERLY DAVIS BOCELLI, ESQ., LORNE E. BERKELEY, ESQ., MICHAEL S. YASHKO, ESQ., LORI L. MOORE, ESQ., IAN T. HOLMES, ESQ.
Name SUNSET LAKE I I, L L C
Role Appellee
Status Active
Name CARL R. SHAW, JR.
Role Appellee
Status Active
Name OLD FLORIDA BANK
Role Appellee
Status Active
Name JANET E. SHAW
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT M. GOTHAM
Docket Date 2012-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2012-12-13
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOTION FOR EOT
On Behalf Of RELIANCE BANK, F S B
Docket Date 2012-12-12
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 ROBERT M. GOTHAM
Docket Date 2012-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT M. GOTHAM
Docket Date 2012-12-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
Surrender of Charter 2015-03-31
ANNUAL REPORT 2015-03-05
Domestic Profit 2014-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State