Search icon

FIRST HOME BANK - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST HOME BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST HOME BANK 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: 02 Feb 1999 (26 years ago)
Date of dissolution: 17 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: P99000010372
FEI/EIN Number 593526917

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

Address: 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701, US
Mail Address: 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST HOME BANK, ALABAMA 000-399-178 ALABAMA
Headquarter of FIRST HOME BANK, NEW YORK 5254074 NEW YORK
Headquarter of FIRST HOME BANK, MINNESOTA 534f2d97-1c8f-e711-8183-00155d01c6c6 MINNESOTA
Headquarter of FIRST HOME BANK, COLORADO 20181237462 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST HOME BANK EMPLOYEE STOCK OWNERSHIP PLAN 2019 593526917 2020-10-14 FIRST HOME BANK 168
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 522110
Sponsor’s telephone number 7273995667
Plan sponsor’s mailing address 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
Plan sponsor’s address 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Number of participants as of the end of the plan year

Active participants 191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 194
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 36

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing BRANDI JABER
Valid signature Filed with authorized/valid electronic signature
FIRST HOME BANK EMPLOYEE STOCK OWNERSHIP PLAN 2018 593526917 2019-07-25 FIRST HOME BANK 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 522110
Sponsor’s telephone number 7273995667
Plan sponsor’s mailing address 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
Plan sponsor’s address 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Number of participants as of the end of the plan year

Active participants 168
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 150
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing BRANDI JABER
Valid signature Filed with authorized/valid electronic signature
FIRST HOME BANK 401(K) PLAN 2017 593526917 2018-09-27 FIRST HOME BANK 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522210
Plan sponsor’s address 700 CENTRAL AVE, ST. PETERSBURG, FL, 33701
FIRST HOME BANK 401K PLAN 2016 593526917 2017-07-07 FIRST HOME BANK 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522210
Sponsor’s telephone number 7273995667
Plan sponsor’s address 9190 SEMINOLE BLVD, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing SHELLEY FLANIGAN
Valid signature Filed with authorized/valid electronic signature
FIRST HOME BANK 401K PLAN 2015 593526917 2016-10-11 FIRST HOME BANK 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522210
Sponsor’s telephone number 7273995613
Plan sponsor’s address 9190 SEMINOLE BLVD, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing SHELLEY FLANIGAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEO ANTHONY J CE 700 Central Avenue, St. Petersburg, FL, 33701
BRISCOE JOYCE L Agent 700 Central Avenue, St. Petersburg, FL, 33701
WINNER HAROLD J Director 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
WINNER HAROLD J Chairman 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
DELOACH DENNIS RIII Director 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
HELAL TAREK Director 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
SARAVANOS ANTHONY Director 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
APOSTOLOU GEORGE Director 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
LEO ANTHONY J Director 700 Central Avenue, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042229 LOANBUD ACTIVE 2022-04-04 2027-12-31 - 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
G22000019955 BAYFIRST BANK ACTIVE 2022-01-27 2027-12-31 - 700 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
G17000099501 MARTIN FUNDING GROUP EXPIRED 2017-08-31 2022-12-31 - 9190 SEMINOLE BLVD., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-17 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BAYFIRST NATIONAL BANK, A UNITED ST. CONVERSION NUMBER 900000226569
REGISTERED AGENT NAME CHANGED 2021-04-08 BRISCOE, JOYCE LYNN -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 700 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-12-14 700 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 700 Central Avenue, St. Petersburg, FL 33701 -

Court Cases

Title Case Number Docket Date Status
GATEWAY RADIOLOGY CONSULTANTS, P. A., ET AL VS R H FUND X I V, L L C, ET AL 2D2018-3447 2018-08-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-7077

Parties

Name GAGANDEEP S. MANGAT
Role Appellant
Status Active
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Representations NIURKA J. ASMER, ESQ.
Name GATEWAY HOLDING, L L C
Role Appellant
Status Active
Name VIMAL H. PATEL
Role Appellant
Status Active
Name DELL FINANCIAL SERVICES, L.L.C.
Role Appellee
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name R H FUND X I V, L L C
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, ESQ., LARA R. FERNANDEZ, ESQ., ANTHONY P. VALENTE, JR., ESQ.
Name HOLOGIC, INC.
Role Appellee
Status Active
Name FIRST HOME BANK
Role Appellee
Status Active
Name PHILIPS ELECTRONICS NORTH AMERICA CORP.
Role Appellee
Status Active
Name CHOICEHEALTH FINANCE
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
Docket Date 2018-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATEWAY RADIOLOGY CONSULTANTS, P. A.
GATEWAY HOLDING, L L C, ET AL. VS R H FUND, XIV, L L C, ET AL. 2D2018-3070 2018-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-7077

Parties

Name GAGANDEEP S. MANGAT
Role Appellant
Status Active
Name GATEWAY HOLDING, L L C
Role Appellant
Status Active
Representations NIURKA J. ASMER, ESQ.
Name VIMAL H. PATEL
Role Appellant
Status Active
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Name CHOICE HEALTH FINANCE
Role Appellee
Status Active
Name DELL FINANCIAL SERVICES, L.L.C.
Role Appellee
Status Active
Name FIRST HOME BANK
Role Appellee
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name PHILIPS ELECTRONICS NORTH AMERICA CORPORATION
Role Appellee
Status Active
Name HOLOGIC, INC.
Role Appellee
Status Active
Name R H FUND, XIV, L L C
Role Appellee
Status Active
Representations LORI V. VAUGHAN, ESQ., ERIC B. ZWIEBEL, ESQ., ANTHONY P. VALENTE, JR., ESQ., LARA R. FERNANDEZ, ESQ., C T CORPORATION SYSTEM, ANTHONY LEO, REGISTERED AGENT
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/06/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 2849 PAGES
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/08/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review is granted, and we approve the trial court's denial of the motion to stay pending appeal.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ RH FUND'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCYMOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INDEX TO APPENDIX
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-01
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GATEWAY HOLDING, L L C

Documents

Name Date
Conversion 2022-05-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State