Search icon

SYNOVUS TRUST COMPANY - Florida Company Profile

Company Details

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

SYNOVUS 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: 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 Sep 1998 (26 years ago)
Date of dissolution: 08 Sep 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Sep 2003 (22 years ago)
Document Number: P98000084159
FEI/EIN Number 593542939

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

Address: 125 W ROMANA STREET, SUITE 224, PENSACOLA, FL, 32501
Mail Address: ATTN: ANGELA WILLS, P.O. BOX 23024, COLUMBUS, GA, 31902-3024
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS GEORGE G Director 6333 WARM SPRINGS ROAD, COLUMBUS, GA, 31909
NOVOTA JAMES M Director 751 PENSACOLA BCH BLVD #11-B, PENSACOLA BCH, FL, 32561
TAYLOR W. LUTHER Director 4641 CANOPY ROAD, PENSACOLA, FL, 32514
PATE JEROME K Director 5 HYDE PARK RD, PENSACOLA, FL, 32503
ROBERTS M. GARY Director 142 COUNTRY CLUB DRIVE W, DESTIN, FL, 32541
WILLS L. ANGELA G Vice President 1340 AUTUMN RIDGE DR, COLUMBUS, GA, 31904

Events

Event Type Filed Date Value Description
MERGER 2003-09-08 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SYNOVUS TRUST COMPANY, N.A.. MERGER NUMBER 700000046057
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 125 W ROMANA STREET, SUITE 224, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2001-04-02 125 W ROMANA STREET, SUITE 224, PENSACOLA, FL 32501 -

Court Cases

Title Case Number Docket Date Status
Finna Ann Clay, Jackie Diane Clay, Finna Ann Clay, as Trustee of the Janie Mae Clay Special Needs Trust dated August 18, 2014, and Larry Jerome Clay, Appellant(s) v. Synovus Trust Company, as Trustee of the Teddie Clay a/k/a Teddy Clay Revocable Trust dated August 18, 2014, Appellee(s). 1D2023-1623 2023-06-30 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018 CP 001418

Parties

Name Finna Ann Clay
Role Appellant
Status Active
Representations Shiraz A. Hosein
Name Jackie Diane Clay
Role Appellant
Status Active
Representations Shiraz A. Hosein
Name Janie Mae Clay Special Needs Trust
Role Appellant
Status Active
Name Larry Jerome Clay
Role Appellant
Status Active
Representations Shiraz A. Hosein
Name Teddy Clay
Role Appellee
Status Active
Name Teddy Clay Revocable Trust
Role Appellee
Status Active
Name SYNOVUS TRUST COMPANY
Role Appellee
Status Active
Representations Brian W. Hoffman, Brianna Drummond
Name Hon. W. Joel Boles
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 392 So. 3d 620
View View File
Docket Date 2024-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Synovus Trust Company
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to AB
On Behalf Of Synovus Trust Company
Docket Date 2024-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Synovus Trust Company
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description Appendix to the IB
On Behalf Of Larry Jerome Clay
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Larry Jerome Clay
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Larry Jerome Clay
Docket Date 2023-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-DS due
View View File
Docket Date 2023-09-01
Type Response
Subtype Response
Description Response to show cause
On Behalf Of Synovus Trust Company
Docket Date 2023-08-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-08-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2024-09-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
Merger 2003-09-08
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-06-29
Domestic Profit 1998-09-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State