Entity Name: | COMPASS BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPASS 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 Dec 1994 (30 years ago) |
Date of dissolution: | 16 Jan 1998 (27 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Jan 1998 (27 years ago) |
Document Number: | P94000094203 |
FEI/EIN Number |
593073062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 SOUTH LAURA STREET, JACKSONVILLE, FL, 32202 |
Mail Address: | P.O. BOX 10566, BIRMINGHAM, AL, 35296 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REG. AGENT NOT REQUIRED PURSUANT | Agent | F.S. 607.0501, CAPITOL, FL, 32301 |
WILLIAMS BYRD | President | 7613 GUNSTON PLACE, BIRMINGHAM, AL, 35242 |
WILLIAMS BYRD | Director | 7613 GUNSTON PLACE, BIRMINGHAM, AL, 35242 |
TINSLEY WILLIAM | Director | 215 NATURES TRAIL CT, FT WALTON BEACH, FL, 32548 |
WRIGHT DAVID N | Director | 7100 OLD OVERTON CLUB DRIVE, VESTAVIA HILLS, AL, 35242 |
ALLCOTT CHARLES I | Director | 3309 WHITELEAF CIR, PENSACOLA, FL, 32504 |
BEAN MICHAEL A | Vice President | 15 SOUTH 20TH ST, BIRMINGHAM, AL |
JOHNSON NELSON | Director | 4321 WHITELEAF COURT, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1998-01-16 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS COMPASS BANK. CORPORATE MERGER NUMBER 100000014451 |
AMENDMENT | 1997-08-27 | - | - |
CORPORATE MERGER | 1997-01-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000012523 |
AMENDMENT | 1996-09-03 | - | AMENDMENT TO AMENDED AND RESTATED P LAN OF MERGER AND AGREEMENT OF MERG ER ORIGINALY FILED ON 12/30/94 |
CORPORATE MERGER | 1996-08-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010655 |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 76 SOUTH LAURA STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-30 | 76 SOUTH LAURA STREET, JACKSONVILLE, FL 32202 | - |
CORPORATE MERGER | 1994-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000005515 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBERT ESMAILZADEH VS COMPASS BANK | 5D2016-2074 | 2016-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALBERT ESMAILZADEH |
Role | Appellant |
Status | Active |
Representations | Alexander S. Dennison |
Name | COMPASS BANK |
Role | Appellee |
Status | Active |
Representations | MARK J. HORNE |
Name | HON. LISA DAVIDSON DNU |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-06-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/14/16 |
On Behalf Of | ALBERT ESMAILZADEH |
Docket Date | 2016-10-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-10-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-09-26 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-09-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2016-07-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | COMPASS BANK |
Docket Date | 2016-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/17 ORDER |
On Behalf Of | COMPASS BANK |
Docket Date | 2016-06-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-06-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-06-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ALBERT ESMAILZADEH |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA016497XXSB |
Parties
Name | PAMELA M. DAIELLO |
Role | Appellant |
Status | Active |
Name | THOMAS D. DAIELLO |
Role | Appellant |
Status | Active |
Representations | Frank R. Brady, Jonathan Bloom, Jeanne C. Brady, Juan G. Mejia |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | COMPASS BANK |
Role | Appellee |
Status | Active |
Representations | JAY STEVEN LEVINE, GORDON MARTS, CLARFIELD OKON SALOMONE |
Name | BANK ONE, NA |
Role | Appellee |
Status | Active |
Name | BOCA DEL MAR IMPROVEMENT ASSOC |
Role | Appellee |
Status | Active |
Name | BOCA CHICA HOMEOWNERS ASSOC. |
Role | Appellee |
Status | Active |
Name | HON. DIANA LEWIS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2015-08-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | THOMAS D. DAIELLO |
Docket Date | 2015-07-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' motion for extension of time contained in the July 9, 2015 status report is granted, and the abatement of this appeal is extended forty-five (45) days from the date of this order. |
Docket Date | 2015-07-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ *AND* REQUEST FOR EXT. OF TIME (INCLUDED IN WHEREFORE CLAUSE) |
On Behalf Of | THOMAS D. DAIELLO |
Docket Date | 2015-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants' motion for continuation of the abatement period, included in the May 19, 2015 status report, is granted and the abatement period is extended thirty (30) days from the date of this order. Unless a notice of voluntary dismissal is filed, appellants are directed to file a status report before the expiration of the abatement period. |
Docket Date | 2015-05-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: ABATEMENT |
On Behalf Of | THOMAS D. DAIELLO |
Docket Date | 2015-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that the appellants' motion for continuation of the abatement period, included in the status report filed April 4, 2015, is granted and the abatement period is hereby extended thirty (30) days from the date of the entry of this order. Unless a notice of voluntary dismissal is filed, appellants are directed to file a status report before the expiration of the abatement period. |
Docket Date | 2015-04-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: ABATEMENT *AND* MOTION FOR EXT. OF TIME (IN WHEREFORE CLAUSE) |
On Behalf Of | THOMAS D. DAIELLO |
Docket Date | 2015-02-05 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ ORDERED that the agreed motion to abate appeal filed February 2, 2015 is granted and the above styled appeal is hereby abated for sixty (60) days to complete the parties pending settlement and loan modification. Unless a notice of voluntary dismissal is filed, appellants are directed to file a status report before the expiration of the abatement period. |
Docket Date | 2015-02-02 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | THOMAS D. DAIELLO |
Docket Date | 2015-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion filed January 8, 2015, for extension of time, is granted and appellants shall serve the initial brief on or before February 11, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | THOMAS D. DAIELLO |
Docket Date | 2015-01-08 |
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 | THOMAS D. DAIELLO |
Docket Date | 2015-01-02 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Gordon Marts has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-12-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS D. DAIELLO |
Docket Date | 2014-12-18 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 12-3648-CI |
Parties
Name | RAYMOND M. EVANS, I I I |
Role | Appellant |
Status | Active |
Name | COMPASS BANK |
Role | Appellee |
Status | Active |
Representations | MARK J. HORNE, ESQ. |
Name | RIVIERA BAY SUBDIVISION H O A |
Role | Appellee |
Status | Active |
Name | JULIANA EVANS |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-09-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-08-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees-69c |
Docket Date | 2013-08-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ ALTENBERND, LaROSE and MORRIS |
Docket Date | 2013-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2013-08-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COMPASS BANK |
Docket Date | 2013-07-19 |
Type | Order |
Subtype | Proceed per 9.130(a)(5) |
Description | proceed per 9.130(a)(5) - challenges |
Docket Date | 2013-07-17 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAYMOND M. EVANS, I I I |
Name | Date |
---|---|
MERGER | 1997-09-17 |
AMENDMENT | 1997-08-27 |
ANNUAL REPORT | 1997-05-06 |
MERGER | 1997-01-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State