Entity Name: | MERRILL LYNCH & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Dec 1988 (36 years ago) |
Date of dissolution: | 16 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jun 2016 (9 years ago) |
Document Number: | P22019 |
FEI/EIN Number | 13-2740599 |
Address: | 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 |
Mail Address: | 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MONTAG, THOMAS K | Chief Executive Officer | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255 |
Name | Role | Address |
---|---|---|
MONTAG, THOMAS K | President | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255 |
Name | Role | Address |
---|---|---|
Pritchard, Jason | Secretary | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255 |
MOGENSEN, LAUREN A | Secretary | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255 |
Name | Role | Address |
---|---|---|
Pritchard, Jason | Vice President | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255 |
Name | Role | Address |
---|---|---|
MOYNIHAN, BRIAN T | Director | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255 |
Name | Role | Address |
---|---|---|
LINSZ, MARK D | Treasurer | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-16 | 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-16 | 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 | No data |
REGISTERED AGENT CHANGED | 2016-06-16 | REGISTERED AGENT REVOKED | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF THE OZARKS VS PATRICK RYAN BRAY, ET AL., | 2D2017-2726 | 2017-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANK OF THE OZARKS |
Role | Appellant |
Status | Active |
Representations | PATRICK G. BRYANT, ESQ., JANELLE L. ESPOSITO, ESQ. |
Name | F/K/A COMMUNITY BANK & COMPANY |
Role | Appellant |
Status | Active |
Name | PATRICK RYAN BRAY |
Role | Appellee |
Status | Active |
Representations | JANELLE E. FULTON, ESQ., JEREMY M. COLVIN, ESQ., M. DAVID Linton, Esq., BRIAN M. BEASON, ESQ. |
Name | UBS FINANCIAL SERVICES INC. |
Role | Appellee |
Status | Active |
Name | ELIZABETH M. BRAY |
Role | Appellee |
Status | Active |
Name | PIERCE, FENNER & SMITH INCORPORATED |
Role | Appellee |
Status | Active |
Name | MERRILL LYNCH & CO., INC. |
Role | Appellee |
Status | Active |
Name | SYNOVUS BANK |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-07-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ Upon consideration of appellant's response to the order to show cause dated June 28, 2017, we dismiss this appeal as being from a nonappealable nonfinal order. Respondent's motion to stay is denied as moot. |
Docket Date | 2017-07-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Villanti, Sleet |
Docket Date | 2017-07-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ Upon consideration of appellant's response to the order to show cause dated June 28, 2017, we dismiss this appeal as being from a nonappealable nonfinal order. Respondent's motion to stay is denied as moot. |
Docket Date | 2017-07-25 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ RESPONDENT'S MOTION TO STAY PROCEEDINGS AND DEADLINES UNTIL COURT RULES ON ORDER FOR PETITIONER TO SHOW CAUSE |
Docket Date | 2017-07-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ RESPONDENT'S REPLY IN OPPOSITION TO PETITIONER'S RESPONSETO ORDER TO SHOW CAUSE |
Docket Date | 2017-07-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | BANK OF THE OZARKS |
Docket Date | 2017-07-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | BANK OF THE OZARKS |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2017-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BANK OF THE OZARKS |
Docket Date | 2017-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Withdrawal | 2016-06-16 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State