Search icon

CENTERSTATE BANK CORPORATION

Company Details

Entity Name: CENTERSTATE BANK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 1999 (25 years ago)
Date of dissolution: 02 Jun 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: P99000082771
FEI/EIN Number 593606741
Address: 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880, US
Mail Address: 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DESIMONE BETH Agent 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880

Director

Name Role Address
BINGHAM JAMES H Director 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880
NUNEZ G. TIERSO I Director 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880
PINNER ERNEST S Director 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880
Carlton Charles D Director 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880
Greene Griffin H Director 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880

Chief Administrative Officer

Name Role Address
IDELL JENNIFER L Chief Administrative Officer 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114382 ARC FIXED RATE PROVIDER EXPIRED 2016-10-20 2021-12-31 No data 1101 FIRST ST. SOUTH, WINTER HAVEN, FL, 33880
G14000008343 FIXED RATE PROVIDER EXPIRED 2014-01-23 2019-12-31 No data 42745 U.S. HIGHWAY 27, ATTN: CFO, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
MERGER 2020-06-02 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SOUTH STATE CORPORATION. MERGER NUMBER 500000203135
MERGER 2019-03-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000191371
MERGER 2018-08-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000185011
AMENDMENT 2018-05-10 No data No data
MERGER 2017-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000177563
MERGER 2017-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000177373
NAME CHANGE AMENDMENT 2017-08-24 CENTERSTATE BANK CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2017-06-16 1101 FIRST STREET SOUTH STE 202, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2017-06-16 DESIMONE, BETH No data

Court Cases

Title Case Number Docket Date Status
WIDERMAN MALEK P.L. AND CELEBRATION LAW, P.A. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST, AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F., SPECIAL NEEDS TRUST, ET AL 5D2020-0884 2020-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-001202-O

Parties

Name CELEBRATION LAW, P.A.
Role Appellant
Status Active
Name Widerman Malek, P.L.
Role Appellant
Status Active
Representations Vincent Falcone, III
Name INSTITUTE OF WOMEN'S HEALTH OF NORTH AMERICA, INC.
Role Appellee
Status Active
Name Sajune Institute for Restorative & Regenerative Medicine, LLC
Role Appellee
Status Active
Name 2001 WEST OAKLAND PARK BOULEVARD CORPORATION
Role Appellee
Status Active
Name 108 N.W. PINE AVENUE LLC
Role Appellee
Status Active
Name Anjali Pati
Role Appellee
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellee
Status Active
Name Randall B. Whitney, M.D.
Role Appellee
Status Active
Name FORT LAUDERDALE WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name SALLY MEDICAL STAFFING, LLC
Role Appellee
Status Active
Name Marlowe & Weatherford, P.A.
Role Appellee
Status Active
Name CENTERSTATE BANK CORPORATION
Role Appellee
Status Active
Name EPOC OF ORLANDO, LLC
Role Appellee
Status Active
Name CENTER OF ORLANDO FOR WOMEN, L.L.C.
Role Appellee
Status Active
Name 2001 West Oakland Park Boulavard LLC
Role Appellee
Status Active
Name 502 SOUTH MAGNOLIA AVENUE LLC
Role Appellee
Status Active
Name METZGER & ASSOCIATES, LLC
Role Appellee
Status Active
Name Turiya Velez
Role Appellee
Status Active
Name James Scott Pendergraft, IV, M.D.
Role Appellee
Status Active
Name Byron Alexander Pendergraft
Role Appellee
Status Active
Name EPOC CLINIC, INC.
Role Appellee
Status Active
Name William P. Weatherford, Jr.
Role Appellee
Status Active
Name Sangeeta Pat
Role Appellee
Status Active
Name 609 VIRGINIA DRIVE LLC
Role Appellee
Status Active
Name 1103 LUCERNE TERRACE CORPORATION
Role Appellee
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name WOMEN'S CENTER OF FT. LAUDERDALE, LLC
Role Appellee
Status Active
Name The James S. Pendergraft IV Irrevocable Trust
Role Appellee
Status Active
Name Pendergraft Investment, LLC
Role Appellee
Status Active
Name SUNSHINE BANCORP, INC.
Role Appellee
Status Active
Name SUMMIT MEDICAL & SURGICAL SUPPLY, INC.
Role Appellee
Status Active
Name 609 VIRGINIA DRIVE CORPORATION
Role Appellee
Status Active
Name Patricia Fullup
Role Appellee
Status Active
Name Denise Williams
Role Appellee
Status Active
Name James Scott Pendergraft, V
Role Appellee
Status Active
Name Florida Bank of Commerce SI
Role Appellee
Status Active
Name Brian Xavier Pendergraft
Role Appellee
Status Active
Name OCALA WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name GORILLA REALTY MANAGEMENT CORPORATION
Role Appellee
Status Active
Name EPOC CLINIC, LLC
Role Appellee
Status Active
Name The Center For Special Needs Trust Administation, Inc.
Role Appellee
Status Active
Name WOMEN'S CENTER OF HYDE PARK, INC.
Role Appellee
Status Active
Name 108 N.W. PINE AVENUE CORPORATION
Role Appellee
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellee
Status Active
Name Justin Clark & Associates, PLLC
Role Appellee
Status Active
Name ABORTION BY PILL, INC.
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name 502 SOUTH MAGNOLIA AVENUE CORPORATION
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name Womens Center Consultants, LLC
Role Appellee
Status Active
Name MANIFESTATION INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellee
Status Active
Name WILSON MEDICAL MANAGEMENT CORPORATION
Role Appellee
Status Active
Name J.F. Special Needs Trust
Role Appellee
Status Active
Name Gorilla Property Management, LLC
Role Appellee
Status Active
Name WOMEN'S CENTER OF HYDE PARK, LLC
Role Appellee
Status Active
Name FORT LAUDERDALE WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name C & H, L.L.C.
Role Appellee
Status Active
Representations John B. Kent, Michael M. Kest, Robert J. Nesmith, Richard Joshua Stone, Jonathan B. Alper, Sean O'Toole, Joseph P. Menello, David W. Spicer, Jennifer Gentry Fernandez, Scott David Widerman, Morgan Spector, William P. Weatherford, Jr., Miguel Mario Cordano, Justin M. Luna

Docket Entries

Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/3 ORDER
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of C.H.
Docket Date 2020-05-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICATION
Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AES MOT FOR ATTY FEES IS GRANTED; JURISDICTION RELINQUISHED FOR DETERMINATION OF ATTYS FEES
Docket Date 2020-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of C.H.
Docket Date 2020-04-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of C.H.
Docket Date 2020-04-17
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-04-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: JURISDICTION; AE'S MAY FILE REPLY W/IN 10 DYS OF RESPONSE; RULING ON MOT EOT WILL ISSUE UPON RESOLUTION OF JURIS
Docket Date 2020-04-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-04-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of C.H.
Docket Date 2020-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/23/2020
On Behalf Of Widerman Malek, P.L.

Documents

Name Date
Merger 2020-06-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
Merger 2019-03-26
Merger 2018-08-29
Amendment 2018-05-10
ANNUAL REPORT 2018-03-13
Merger 2017-12-29
Merger 2017-12-28
Name Change 2017-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State