Search icon

FSB CORPORATION - Florida Company Profile

Company Details

Entity Name: FSB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FSB CORPORATION 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: 14 Dec 1998 (26 years ago)
Document Number: P98000103938
FEI/EIN Number 593548746

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

Mail Address: P O BOX 1569, SANTA ROSA BEACH, FL, 32459
Address: 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE F LJr. President P O BOX 1569, SANTA ROSA BEACH, FL, 32459
BLUE F LJr. Director P O BOX 1569, SANTA ROSA BEACH, FL, 32459
BLUE F. LLOYD J Agent 1216 J D MILLER RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-04-29 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1216 J D MILLER RD, SANTA ROSA BEACH, FL 32459 -

Court Cases

Title Case Number Docket Date Status
WILHEM VILBON VS CHRISTINA TRUST, ETC. SC2017-0255 2017-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112015CA0009870001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D16-962

Parties

Name WILHEM VILBON
Role Petitioner
Status Active
Name FSB CORPORATION
Role Respondent
Status Active
Name CHRISTINA TRUST
Role Respondent
Status Active
Representations Alexandra Michelini, CHRISTIAN JUSTIN GENDREAU
Name MORTGAGE LOAN TRUST
Role Respondent
Status Active
Name WILMINGTON TRUST CORPORATION
Role Respondent
Status Active
Name Hon. Hugh D. Hayes
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-17
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Wilhem Vibon vs. Christina Trust, etc. to Wilhem Vilbon vs. Christina Trust, etc.
Docket Date 2017-02-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL, OR, ALTERNATIVELY, NOTICE TO INVOKEDISCRETIONARY JURISDICTION OF THE FLORIDA SUPREME COURT" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of WILHEM VILBON
View View File
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
D.S.C. OF NEWARK ENTERPRISES, ETC. VS HANCOCK BANK, ETC. SC2014-1051 2014-05-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-32489-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D13-2305

Parties

Name D.S.C. OF NEWARK ENTERPRISES, INC.
Role Petitioner
Status Active
Representations ROBERT J. RIGGIO, J STEVEN GARTHE, PETER B. HEEBNER
Name PEOPLES FIRST COMMUNITY BANK
Role Respondent
Status Active
Name HANCOCK BANK
Role Respondent
Status Active
Representations ROBERT J. STOVASH
Name FSB CORPORATION
Role Respondent
Status Active
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-06-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of D.S.C. OF NEWARK ENTERPRISES
Docket Date 2014-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of HANCOCK BANK
Docket Date 2014-06-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of D.S.C. OF NEWARK ENTERPRISES
Docket Date 2014-05-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of D.S.C. OF NEWARK ENTERPRISES
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIE and VILNOR SEPTIMUS VS CHRISTIANA TRUST, etc., et al. 4D2014-1781 2014-05-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA4935XXXXMB

Parties

Name VILNOR SEPTIMUS
Role Appellant
Status Active
Name MARIE SEPTIMUS, LLC
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name COHEN VENTURES, LLC
Role Appellee
Status Active
Name FSB CORPORATION
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations GARY DENNIS FIELDS, James Scott Telepman, THOMAS WADE YOUNG (DNU), Joseph Buford Towne, THOMAS WADE YOUNG, MICHAEL BLAISDELL
Name PALM BEACH PLANTATION, LLC
Role Appellee
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 5, 2015 motion for attorneys' fees is denied.
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-03-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARIE SEPTIMUS
Docket Date 2015-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIE SEPTIMUS
Docket Date 2015-01-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2014-12-31
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's motion and request for judicial notice filed December 3, 2014, and appellants' response and motion to strike filed December 12, 2014, are reserved and will be considered along with the merits of the case. The pendency of these motions shall not toll the time for other acts, and the parties shall proceed on the merits of the appeal.
Docket Date 2014-12-12
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR JUDICIAL NOTICE *&* M/TO STRIKE REQUEST **DEFERRED 12/31/14** **MOTION PENDING**
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee, Christiana Trust's, opposed motion filed November 19, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2014-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *AND* REQUEST FOR JUDICIAL NOTICE **DEFERRED 12/31/14** **MOTION PENDING**
On Behalf Of CHRISTIANA TRUST
Docket Date 2014-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2014-11-20
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-11-19
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 CHRISTIANA TRUST
Docket Date 2014-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/19/14
On Behalf Of CHRISTIANA TRUST
Docket Date 2014-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 09/30/14
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' motion and amended motion filed August 15, 2014, to supplement the record and toll the time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2014-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **SEE AMENDED MOTION**
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ORDERED that appellants' motion filed August 1, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended through and including September 1, 2014. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b); further,ORDERED that appellants' motion for extension of time is granted, and appellants shall serve the initial brief on or before October 1, 2014. 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 2014-08-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief ~ AND STATUS UPDATE
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-07-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian K. Korte 0129690
Docket Date 2014-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Andrea H. Duenas, Esq., counsel for appellants, Marie and Vilnor Septimus to withdraw as counsel is hereby granted. This court notes that Brian K. Korte, Esq., and Korte & Wortman, P.A., have filed a notice of appearance as counsel for appellants..
Docket Date 2014-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2014-06-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-05-20
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 Florida Department of Banking and Finance 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 2014-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIE SEPTIMUS
Docket Date 2014-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State