Search icon

C1 BANK - Florida Company Profile

Company Details

Entity Name: C1 BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C1 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: 26 May 1995 (30 years ago)
Date of dissolution: 21 Jul 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: P95000041723
FEI/EIN Number 593324560

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

Address: 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
Mail Address: 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C1 BANK 2014 593324560 2015-08-05 C1 BANK 212
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 522110
Sponsor’s telephone number 7274565693
Plan sponsor’s mailing address 9001 BELCHER RD, PINELLAS PARK, FL, 33782
Plan sponsor’s address 9001 BELCHER RD, PINELLAS PARK, FL, 33782

Number of participants as of the end of the plan year

Active participants 220

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing DAN THOMASON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sedgeman, Jr. William H Chairman 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
Melej Cristian Chief Financial Officer 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
Burgess Trevor R Chief Executive Officer 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
Lowman Rita Chief Operating Officer 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
Higgs Clark T Seni 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
Allen Jerry H Chie 100 5TH STREET SOUTH, ST PETERSBURG, FL, 33701
Snyder Ryan LEsq. Agent 2025 Lakewood Ranch Blvd, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
MERGER 2016-07-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000004913. MERGER NUMBER 700000162777
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 2025 Lakewood Ranch Blvd, Suite 102, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Snyder, Ryan L., Esq. -
CHANGE OF MAILING ADDRESS 2012-10-02 100 5TH STREET SOUTH, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 100 5TH STREET SOUTH, ST PETERSBURG, FL 33701 -
MERGER 2012-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000123085
NAME CHANGE AMENDMENT 2012-04-18 C1 BANK -
AMENDMENT 2011-06-03 - -
MERGER 2011-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000114129
AMENDMENT AND NAME CHANGE 2011-02-08 COMMUNITY BANK & COMPANY -

Court Cases

Title Case Number Docket Date Status
CSABA BOKROS AND LAWRENCE KLEPETKO VS FREDERICK TIMOTHY MAPP, ET AL 2D2019-3285 2019-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 001569 NC

Parties

Name CSABA BOKROS
Role Appellant
Status Active
Representations LAWRENCE KLEPETKO, ESQ.
Name LAWRENCE KLEPETKO, ESQ.
Role Appellant
Status Active
Name FREDERICK TIMOTHY MAPP
Role Appellee
Status Active
Representations JANELLE L. ESPOSITO, ESQ., ERIK JOHANSON, ESQ., DARREN R. INVERSO, ESQ., PATRICK G. BRYANT, ESQ., KATIE M. BRINSON HINTON, ESQ., RICHARD J. MC INTYRE, ESQ., RYAN L. SNYDER, ESQ.
Name SYDNEY WILLIAM KING
Role Appellee
Status Active
Name C1 BANK
Role Appellee
Status Active
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-08
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellants’ failure to satisfy this court’s August 28, 2019, fee order.
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Lucas
Docket Date 2019-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CSABA BOKROS
CSABA BOKROS VS FREDERICK TIMOTHY MAPP, ET AL 2D2017-3448 2017-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-1569

Parties

Name CSABA BOKROS
Role Appellant
Status Active
Representations LAWRENCE KLEPETKO, ESQ.
Name WILLIAM KING LLC
Role Appellee
Status Active
Name FREDERICK TIMOTHY MAPP
Role Appellee
Status Active
Representations RICHARD J. MC INTYRE, ESQ., KATIE M. BRINSON HINTON, ESQ., RYAN L. SNYDER, ESQ., JANELLE L. ESPOSITO, ESQ., Eric M. Hanson, Esq., PATRICK G. BRYANT, ESQ., DARREN R. INVERSO, ESQ.
Name C1 BANK
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to abate is denied.
Docket Date 2019-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION TO ABATE FURTHER APPELLATE PROCEEDINGS PENDING ACTION BY THE UNITED STATES BANKRUPTCY COURT
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2019-02-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Attachment to Appellants' Motion to Abate and Suspend Filed on February 12, 2019
On Behalf Of CSABA BOKROS
Docket Date 2019-02-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ Motion to Abate Further Appellate Proceedings Pending Action by the United States Bankruptcy Court
On Behalf Of CSABA BOKROS
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR REHEARING OR CLARIFICATION AND APPELLANTS' MOTION FOR EN BANC REHEARING PROCEEDING
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR FOR CLARIFICATION AND REQUEST FOR WRITTEN OPINION
On Behalf Of CSABA BOKROS
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a motion for rehearing/rehearing en banc is granted for 20 days from the date of this order.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ For Rehearing and Motion For Rehearing En Banc
On Behalf Of CSABA BOKROS
Docket Date 2018-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Csaba Bokros’s motions for appellate attorney’s fees under Florida Rules of Appellate Procedure 9.400(b) and 9.410(b), and section 57.105, Florida Statutes (2018), are denied. The request for costs is stricken as unauthorized.
Docket Date 2018-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CSABA BOKROS
Docket Date 2018-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s motion to dispense with oral argument is denied. This case is set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 11:00 A.M.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to dispense with oral argument is deferred to the merits panel.
Docket Date 2018-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR FEES AND OTHER DAMAGES PURSUANT TO FLORIDA STATUTES § 57.105
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ NOTICE OF FILING - MOTION FILED BY APPELLANT (CSABA BOKROS) FOR FEES AND OTHER DAMAGES PURSUANT TO FLORIDA STATUTES § 57.105
On Behalf Of CSABA BOKROS
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO CONCESSION OF ERROR
On Behalf Of CSABA BOKROS
Docket Date 2018-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT **Motion is deferred to the merits panel**(see 06/22/18 ord)
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The court notes the appellee’s partial concession of error filed June 7, 2018. The merits panel will take the partial concession into consideration in its review of the appeal.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF FILING
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-06-07
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ Partial concession
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-05-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO TAX COSTS AND AWARD ATTORNEYS' FEES
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION TO TAX COSTS AND AWARD ATTORNEYS' FEES
On Behalf Of CSABA BOKROS
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CSABA BOKROS
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CSABA BOKROS
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days. Appellees’ objection is noted.
Docket Date 2018-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CSABA BOKROS
Docket Date 2018-03-20
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ *****VACATED - SEE 3/27/18 ORDER*****By the filing of a corrected notice of appeal in case 2D17-3448, review is sought of two orders rendered after the notice of appeal was filed in that case. A new proceeding is initiated. Appellant seeks review of a December 6, 2017 order that adopted report and recommendations concerning discovery in aid of execution. Appellant also seeks review of a February 8, 2018 order denying rehearing of the previous order. Within fifteen days from the date of this order, Appellant shall show cause why the appeal should not be dismissed as from nonfinal and nonappealable orders.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL (CORRECTED)NEW NOA SEE 18-1048
On Behalf Of CSABA BOKROS
Docket Date 2018-03-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellee's motion to relinquish jurisdiction and to stay the appeal is denied.The appellee's motion for extension of time to serve the answer brief is granted. The answer brief shall be served with 20 days of the date of this order.The appellant's motion to supplement the record is denied.
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Motion to Stay (Including Notice of Filing and Appellant's Motion to Supplement Appellate Record)
On Behalf Of CSABA BOKROS
Docket Date 2018-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ Appellant's Motion to Supplement Appellate Record (contained in response)
On Behalf Of CSABA BOKROS
Docket Date 2018-02-01
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Second Motion for Time Extension
On Behalf Of CSABA BOKROS
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2018-01-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to stay.
Docket Date 2018-01-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE, FREDERICK TIMOTHY MAPP'S MOTION TO RELINQUISH JURISDICTION AND STAY OF APPELLATE PROCEEDINGS
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Frederick Timothy Mapp's motion for extension of time is granted, and the answer brief shall be served January 31, 2018.
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FREDERICK TIMOTHY MAPP
Docket Date 2017-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSABA BOKROS
Docket Date 2017-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CSABA BOKROS
Docket Date 2017-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CSABA BOKROS
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 11, 2017.
Docket Date 2017-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1315 PAGES
Docket Date 2017-11-30
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 CSABA BOKROS
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 1, 2017. The appellees' objection is noted.
Docket Date 2017-11-01
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 CSABA BOKROS
Docket Date 2017-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 31, 2017 order to show cause is discharged.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *Includes orders on appeal*
On Behalf Of CSABA BOKROS
Docket Date 2017-09-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-08-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 09/29/17 ord)
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSABA BOKROS

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-24
Merger 2012-05-31
ANNUAL REPORT 2012-04-23
Name Change 2012-04-18
Amendment 2011-06-03
Merger 2011-05-31
ANNUAL REPORT 2011-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2599990 Intrastate Non-Hazmat 2015-04-13 - - 1 1 Private(Property)
Legal Name C1 BANK
DBA Name -
Physical Address 100 5TH STREET SOUTH, SAINT PETERSBURG, FL, 33701, US
Mailing Address 100 5TH STREET SOUTH, SAINT PETERSBURG, FL, 33701, US
Phone (877) 266-2265
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State