Search icon

SABAL TRUST COMPANY - Florida Company Profile

Company Details

Entity Name: SABAL TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAL TRUST COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2009 (16 years ago)
Document Number: P97000102183
FEI/EIN Number 593481452

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

Address: 101 CENTRAL AVENUE, ST PETERSBURG, FL, 33701, US
Mail Address: P.O. BOX 16508, ST PETERSBURG, FL, 33733, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002TE0L5F9JWEO13 P97000102183 US-FL GENERAL ACTIVE 1997-12-02

Addresses

Legal C/O TK Registered Agent, Inc., 101 E KENNEDY BOULEVARD, SUITE 2700, TAMPA, US-FL, US, 33602
Headquarters 101 CENTRAL AVENUE, ST PETERSBURG, US-FL, US, 33701

Registration details

Registration Date 2023-12-11
Last Update 2023-12-11
Status ISSUED
Next Renewal 2024-12-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000102183

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SABAL TRUST COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2023 593481452 2024-04-23 SABAL TRUST COMPANY 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 101 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2022 593481452 2023-04-14 SABAL TRUST COMPANY 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 101 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2021 593481452 2022-06-30 SABAL TRUST COMPANY 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 101 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2020 593481452 2021-04-29 SABAL TRUST COMPANY 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 101 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2019 593481452 2020-04-28 SABAL TRUST COMPANY 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 101 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2018 593481452 2019-04-11 SABAL TRUST COMPANY 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 101 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2017 593481452 2018-06-06 SABAL TRUST COMPANY 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 200 CENTRAL AVE SUITE 220, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2016 593481452 2017-05-22 SABAL TRUST COMPANY 40
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 200 CENTRAL AVE SUITE 220, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2016 593481452 2017-05-22 SABAL TRUST COMPANY 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 200 CENTRAL AVE SUITE 220, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature
SABAL TRUST COMPANY 401 K PROFIT SHARING PLAN TRUST 2015 593481452 2016-05-19 SABAL TRUST COMPANY 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 541990
Sponsor’s telephone number 7278248712
Plan sponsor’s address 200 CENTRAL AVE SUITE 220, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing KARI MAINELLI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
CURTIS WARD J Chairman 101 CENTRAL AVENUE, ST PETERSBURG, FL, 33701
JONES BRYANT President 101 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
MITTERMAYR SUSAN S Manager 101 CENTRAL AVENUE, ST PETERSBURG, FL, 33701
MAINELLI KARI Manager 101 CENTRAL AVENUE, ST PETERSBURG, FL, 33701
EARLY KIMBERLY Manager 101 CENTRAL AVENUE, ST PETERSBURG, FL, 33701
Pieper Scott J Manager 101 CENTRAL AVENUE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 TK Registered Agent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 101 CENTRAL AVENUE, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-06 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2008-09-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000090465
AMENDMENT 2004-12-16 - -
CHANGE OF MAILING ADDRESS 2004-01-23 101 CENTRAL AVENUE, ST PETERSBURG, FL 33701 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-06-30 SABAL TRUST COMPANY -

Court Cases

Title Case Number Docket Date Status
ABBY BAUMGARTNER, et al., VS IN RE ESTATE OF: INA FRIEDMAN, A/ K/ A INA F. GROSS, et al., 2D2016-4250 2016-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CP-213

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-4943

Parties

Name JOSEPH V. DEGRANDIS, JR.
Role Appellant
Status Active
Name ABBY BAUMGARTNER
Role Appellant
Status Active
Representations PETER J. MACKEY, ESQ., T. R. SMITH, ESQ.
Name ELLEN C. GERTH
Role Appellee
Status Active
Name A/ K/ A INA F. GROSS
Role Appellee
Status Active
Name IN RE ESTATE OF: INA FRIEDMAN
Role Appellee
Status Active
Representations MAHLON H. BARLOW, ESQ., KATHERINE E. MOTT, ESQ., ADAM MOHAMMADBHOY, ESQ., MARK A. SCHWARTZ, ESQ.
Name SABAL TRUST COMPANY
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The parties should be prepared to discuss the issue of appellate jurisdiction at the June 28, 2017, oral argument.
Docket Date 2017-03-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ABBY BAUMGARTNER
Docket Date 2017-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 201 PAGES
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within ten days.
Docket Date 2017-03-06
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 ABBY BAUMGARTNER
Docket Date 2017-02-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO SUPPLEMENT
On Behalf Of IN RE ESTATE OF: INA FRIEDMAN
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, ELLEN C. GERTH
On Behalf Of IN RE ESTATE OF: INA FRIEDMAN
Docket Date 2017-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of IN RE ESTATE OF: INA FRIEDMAN
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Ellen C. Gerth
Docket Date 2017-01-11
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 IN RE ESTATE OF: INA FRIEDMAN
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OFAPPELLEE, SABAL TRUST COMPANY, ASPERSONAL REPRESENTATIVE OF THE ESTATE OF INA F. GROSS,AND AS TRUSTEE OF THE INA F. GROSS LIVING TRUST
On Behalf Of IN RE ESTATE OF: INA FRIEDMAN
Docket Date 2016-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ABBY BAUMGARTNER
Docket Date 2016-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ABBY BAUMGARTNER
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH **FTP**
Docket Date 2016-11-21
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 ABBY BAUMGARTNER
Docket Date 2016-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of the response and replies to the court's order to show cause dated October 4, 2016, the court discharges the order to show cause. This appeal shall proceed according to the Florida Rules of Appellate Procedure.
Docket Date 2016-11-01
Type Response
Subtype Reply
Description REPLY ~ SABAL TRUST COMPANY'S REPLY IN RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of IN RE ESTATE OF: INA FRIEDMAN
Docket Date 2016-10-31
Type Response
Subtype Reply
Description REPLY ~ ELLEN GERTH'S REPLY TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of IN RE ESTATE OF: INA FRIEDMAN
Docket Date 2016-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ABBY BAUMGARTNER
Docket Date 2016-10-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Upon consideration of the appellants' response to the court's order to show cause why the appeal should not be dismissed, within fifteen days from the date of this order, appellee(s) shall reply to the appellants' response.
Docket Date 2016-10-19
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of ABBY BAUMGARTNER
Docket Date 2016-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABBY BAUMGARTNER
Docket Date 2016-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Ellen C. Gerth's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
WILLIAM E. GAYLOR, I I I ESQ. VS JOHN JACKIE GREEN, ET AL 2D2015-2831 2015-06-24 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-5365-ES-4

Parties

Name WILLIAM E. GAYLOR, I I I, ESQ.
Role Appellant
Status Active
Representations JEFFREY A. EISEL, ESQ., HAMDEN H. BASKIN, I I I, ESQ.
Name ESTATE OF ELAIN VASEL
Role Appellant
Status Active
Name JOHN JACKIE GREEN
Role Appellee
Status Active
Representations NICHOLAS A. BROWN , ESQ., VERNON SWARTSEL, ESQ., DOMINIC KOUFFMAN, ESQ., GARY M. SCHAAF, ESQ., BARRY F. SPIVEY, ESQ., GWYNNE A. YOUNG, ESQ., W. FLETCHER BELCHER, ESQ., MICHAEL E. BOUTZOUKAS, ESQ., DANIEL K. BEAN, ESQ., SARAH S. BUTTERS, ESQ.
Name JENOLIA LEACH
Role Appellee
Status Active
Name HOLY TRINITY CHURCH, INC.
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name LOUIE CHUGRANIS
Role Appellee
Status Active
Name HOLY APOSTLE GREEK ORTHODOX
Role Appellee
Status Active
Name THE ARTHRITIS FOUNDATION, INC.
Role Appellee
Status Active
Name ST. MICHAELS HOME FOR THE AGED
Role Appellee
Status Active
Name SABAL TRUST COMPANY
Role Appellee
Status Active
Name JAMES D. VASILAKIS REVOCABLE
Role Appellee
Status Active
Name PETER COPALIS
Role Appellee
Status Active
Name MARIA CHUGRANIS
Role Appellee
Status Active
Name LYDIA CHUGRANIS
Role Appellee
Status Active
Name A/K/A JEANNE LEACH
Role Appellee
Status Active
Name NICK CHUGRANIS
Role Appellee
Status Active
Name S. P. C. A. OF METHUEN,
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee John Jackie Green's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-11-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SHAMES
Docket Date 2015-11-16
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ MBK
Docket Date 2015-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2015-10-07
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE TO COURT CORRECTING ERROR ON CAPTION OF APPELLANT'S INITIAL BRIEF AND APPELLEE'S ANSWER BRIEF
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-10-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-09-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-09-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE JOHN JACKIE GREEN'S ANSWER BRIEF BY APPELLEES NICK CHUGRANIS (INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHRISTINE VASILAKIS), LYDIA CHUGRANIS, MARIA CHUGRANIS, AND LOUIS CHUGRANIS
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORDNote the joint notice regarding case caption filed 10/7/15 - cm
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-06-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State