Search icon

FIRST COMMERCIAL BANK OF FLORIDA

Company Details

Entity Name: FIRST COMMERCIAL BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1999 (26 years ago)
Document Number: P99000008347
FEI/EIN Number 59-3560241
Address: 945 S ORANGE AVENUE, ORLANDO, FL 32806
Mail Address: 945 S ORANGE AVENUE, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROWE, ALAN M Agent 945 S. ORANGE AVE, ORLANDO, FL 32806

Director

Name Role Address
ASHER, DONALD LJR Director 2221 SANTA ANTILLES RD, ORLANDO, FL 32801
BOWYER, JAMES W Director 900 LIVE OAK STREET, MAITLAND, FL 32751
CAHILL, STEPHEN C Director 2667 LAKE SHORE DRIVE, ORLANDO, FL 32803
DOUDNEY, DOUGLAS Director 1443 BUCKWOOD CIRCLE, ORLANDO, FL 32806
HUHN, DOUGLAS A Director 1610 WATERWITCH DR, ORLANDO, FL 32806

Executive Vice President

Name Role Address
TER BEEK, THOMAS A Executive Vice President 2221 SPR LAKE CIRCLE, SAINT CLOUD, FL 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-18 ROWE, ALAN M No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 945 S. ORANGE AVE, ORLANDO, FL 32806 No data

Court Cases

Title Case Number Docket Date Status
FIRST SOUTHERN BANK, ETC. VS MICHAEL F. IBRAHIM 5D2014-0745 2014-03-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-17543

Parties

Name FIRST SOUTHERN BANK
Role Appellant
Status Active
Representations Sherry Lambson-Eisele
Name FIRST COMMERCIAL BANK OF FLORIDA
Role Appellant
Status Active
Name MICHAEL F. IBRAHIM
Role Appellee
Status Active
Representations MARC D. CHAPMAN
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-07-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-05-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-05-12
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
Docket Date 2014-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORD OF REF TO MEDIATION
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-04-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2014-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO ORD OF REFERRAL TO MED
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-03-25
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-03-18
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of MICHAEL F. IBRAHIM
Docket Date 2014-03-14
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of FIRST SOUTHERN BANK
Docket Date 2014-03-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/29/14
On Behalf Of FIRST SOUTHERN BANK

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-22
REINSTATEMENT 2006-02-02
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State