ATLANTIC COAST BANK - Florida Company Profile

Entity Name: | ATLANTIC COAST BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC COAST 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: | 27 Dec 2016 (8 years ago) |
Date of dissolution: | 25 May 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 May 2018 (7 years ago) |
Document Number: | P16000100661 |
FEI/EIN Number |
580570960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIDHU JASHINDER | Director | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256 |
STEPHENS JOHN KJR | Agent | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256 |
BHASIN DEVINDER P.S. | Director | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256 |
CHOUDHRIE BHANU | Director | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256 |
DOLAN JOHN J | Director | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256 |
HOGAN JAMES D | Director | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256 |
PALMER W. ERIC | Director | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-05-25 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000001463. MERGER NUMBER 100000182221 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael R. Yokan, Appellant(s), v. Ameris Bank, as Successor in Interest by Merger of Atlantic Coast Bank, South Lane Plaza, LLC, and Department of the Treasury - Internal Revenue Service, Appellee(s). | 5D2024-1968 | 2024-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Rade Yokan |
Role | Appellant |
Status | Active |
Name | AMERIS BANK |
Role | Appellee |
Status | Active |
Representations | Austin Brian Calhoun |
Name | ATLANTIC COAST BANK |
Role | Appellee |
Status | Active |
Name | SOUTH LANE PLAZA, LLC |
Role | Appellee |
Status | Active |
Name | Department of Treasury - Internal Revenue Service |
Role | Appellee |
Status | Active |
Name | Michael R Weatherby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS RE: ROA |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Duval Clerk |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order |
Description | Order- APPEAL REINSTATED |
View | View File |
Docket Date | 2024-08-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied- 300 |
View | View File |
Docket Date | 2024-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PAY F/FEE |
View | View File |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/15/2024 |
On Behalf Of | Michael Rade Yokan |
Docket Date | 2024-12-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-11-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE; NO RESPONSE TO THIS COURT'S 11/13 OTSC REQUIRED |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 2012-CA-0581 |
Parties
Name | Stuart L. Longman |
Role | Appellant |
Status | Active |
Representations | Vincent L. Sullivan, Kareen Movsesyan |
Name | ATLANTIC COAST BANK |
Role | Appellee |
Status | Active |
Representations | Ben H. Harris |
Name | CT Corporation System |
Role | Appellee |
Status | Active |
Name | Robert J. McKay |
Role | Appellee |
Status | Active |
Name | Whitfield Development Corp. |
Role | Appellee |
Status | Active |
Name | Dreamfields Equestrian Community Homeowners Association, Inc. |
Role | Appellee |
Status | Active |
Name | TDMA, LLC |
Role | Appellee |
Status | Active |
Name | WHITNEY BANK |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2023-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Stuart L. Longman |
Docket Date | 2023-06-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Atlantic Coast Bank |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2023-05-30 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2023-05-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S OA PREFERENCE |
On Behalf Of | Atlantic Coast Bank |
Docket Date | 2023-05-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S OA PREFERENCE |
On Behalf Of | Stuart L. Longman |
Docket Date | 2023-05-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Stuart L. Longman |
Docket Date | 2023-05-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Stuart L. Longman |
Docket Date | 2023-04-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, TDMA, LLC |
On Behalf Of | Atlantic Coast Bank |
Docket Date | 2023-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB ACKNOWLEDGED; OTSC DISCHARGED |
Docket Date | 2023-03-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stuart L. Longman |
Docket Date | 2023-03-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/8 ORDER |
On Behalf Of | Stuart L. Longman |
Docket Date | 2023-03-08 |
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 | Stuart L. Longman |
Docket Date | 2023-03-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 598 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2022-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Stuart L. Longman |
Docket Date | 2022-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/23/22 |
On Behalf Of | Stuart L. Longman |
Name | Date |
---|---|
Info Only | 2018-05-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-30 |
Domestic Profit | 2016-12-27 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State