ATLANTIC COAST BANK - Florida Company Profile

Entity Name: | ATLANTIC COAST BANK |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2016 (9 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 |
Address: | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
City: | Jacksonville |
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 Jul 2025
Sources: Florida Department of State