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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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