Entity Name: | SOUTH STATE BANK, N.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Designation of Agent |
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: | 22 Jun 2020 (5 years ago) |
Document Number: | Q20000000037 |
FEI/EIN Number |
59-2979916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 1ST STREET SOUTH, SUITE 202, WINTER HAVEN, FL 33881 |
Mail Address: | 1101 1ST STREET SOUTH, SUITE 202, WINTER HAVEN, FL 33881 |
ZIP code: | 33881 |
County: | Polk |
Name | Role |
---|---|
OFFICE OF THE GENERAL COUNSEL, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 1101 1ST STREET SOUTH, SUITE 202, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1101 1ST STREET SOUTH, SUITE 202, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 1101 1ST STREET SOUTH, SUITE 202, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 1101 1ST STREET SOUTH, SUITE 202, WINTER HAVEN, FL 33881 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United States Fire Insurance Company and The North River Insurance Company, Petitioner(s), v. South State Bank, N.A., Cyril Elmo Parish, Jr., and C.E. Parish General Agency, Inc., Respondent(s). | 5D2024-2957 | 2024-10-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | United State Fire Insurance Company |
Role | Petitioner |
Status | Active |
Representations | Stephanie M. Martin |
Name | THE NORTH RIVER INSURANCE COMPANY. |
Role | Petitioner |
Status | Active |
Name | SOUTH STATE BANK, N.A. |
Role | Respondent |
Status | Active |
Representations | Krista Mahalak |
Name | Cyril Elmo Parish, Jr. |
Role | Respondent |
Status | Active |
Representations | Alex McClure |
Name | C. E. PARISH GENERAL AGENCY, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Michelle T Morley |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-11-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Amended Appendix to Petition per 10/28/2024 Order - Filed Here 11/1/2024 |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue to United States Fire v. Parish 23-CA-671 (Fifth Judicial Circuit) and 5D24-2732 |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; PT W/IN 10 DYS FILE AMENDED APX; APX STRICKEN |
View | View File |
Docket Date | 2024-10-25 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-10-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari - Filed Here 10/25/2024 |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE UNTIL 6/17/25. AA TO FILE STIP FOR DISMISSAL OR STATUS REPORT BEFORE EXPIRATION |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay- JOINT MOTION AND NOTICE OF SETTLEMENT |
On Behalf Of | United State Fire Insurance Company |
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response; SOUTH STATE BANK'S RESPONSE BY 1/8/25 |
View | View File |
Docket Date | 2024-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | South State Bank, N.A. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2023-CA-671 |
Parties
Name | UNITED STATES FIRE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Stephanie M. Martin |
Name | THE NORTH RIVER INSURANCE COMPANY. |
Role | Appellant |
Status | Active |
Name | SOUTH STATE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Krista Mahalak |
Name | Cyril Elmo Parish, Jr. |
Role | Appellee |
Status | Active |
Representations | Alex McClure |
Name | C. E. PARISH GENERAL AGENCY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michelle T Morley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sumter Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Response |
Subtype | Response |
Description | Response to 10/22 Order and motion for extension of time |
On Behalf Of | United States Fire Insurance Company |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue to 5D24-2957 |
On Behalf Of | United States Fire Insurance Company |
Docket Date | 2024-10-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-12-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 09/25/2024 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2021-CA-887 |
Parties
Name | William Clark, Jr. |
Role | Appellant |
Status | Active |
Representations | Stanley W. Plappert |
Name | William Clark, Sr., Deceased |
Role | Appellee |
Status | Active |
Name | Department of Treasury - Internal Revenue Service |
Role | Appellee |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gary Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Meredith Charbula |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SOUTH STATE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | C. Daniel Hicks, Dock A. Blanchard, Civil Division, Tampa Attorney General |
Docket Entries
Docket Date | 2024-05-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief- AMENDED- SEE 2ND AMENDED MOTION |
On Behalf Of | William Clark, Jr. |
Docket Date | 2024-08-02 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument; AE SOUTH STATE BANK'S REQ OA DENIED |
View | View File |
Docket Date | 2024-07-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | William Clark, Jr. |
View | View File |
Docket Date | 2024-07-01 |
Type | Response |
Subtype | OA Preference Request |
Description | AA'S OA Preference Request |
On Behalf Of | William Clark, Jr. |
Docket Date | 2024-06-26 |
Type | Response |
Subtype | OA Preference Request |
Description | AE's OA Preference Request |
On Behalf Of | South State Bank, N.A. |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2024-06-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | South State Bank, N.A. |
Docket Date | 2024-06-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief FOR AE, SOUTH STATE BANK, N.A. |
On Behalf Of | South State Bank, N.A. |
View | View File |
Docket Date | 2024-06-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | William Clark, Jr. |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA MOT ATTY FEES STRICKEN W/OUT PREJUDICE; AA W/IN 10 DYS FILE AMENDED MOT |
View | View File |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief; SOUTH STATE BANK'S AB BY 6/24 |
View | View File |
Docket Date | 2024-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | South State Bank, N.A. |
Docket Date | 2024-06-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | South State Bank, N.A. |
Docket Date | 2024-06-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | William Clark, Jr. |
Docket Date | 2024-05-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | William Clark, Jr. |
View | View File |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 5/21/24 |
View | View File |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-04-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | William Clark, Jr. |
Docket Date | 2024-04-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 617 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | South State Bank, N.A. |
Docket Date | 2024-03-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 02/22/2024 |
On Behalf Of | William Clark, Jr. |
Docket Date | 2024-02-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2025-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2025-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion for Attorney's Fees; AA MOT GRANTED; AE SOUTH PARK MOT DENIED |
View | View File |
Docket Date | 2024-12-06 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED WITH INSTRUCTIONS |
View | View File |
Name | Date |
---|---|
Designation of Agent | 2020-06-22 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State