Search icon

SOUTH STATE BANK, N.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
OFFICE OF THE GENERAL COUNSEL, INC. Agent

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2023-CA-000671

Parties

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.
United States Fire Insurance Company and The North River Insurance Company, Appellant(s) v. South State Bank, N.A., Cyril Elmo Parish, Jr. and C.E. Parish General Agency, Inc., Appellee(s). 5D2024-2732 2024-10-02 Closed
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
William Clark, Jr., Appellant(s), v. South State Bank, N.A., State of Florida, U.S. Department of Treasury - Internal Revenue Service, and William Clark, Sr., Deceased, Appellee(s). 5D2024-0515 2024-02-29 Closed
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

Documents

Name Date
Designation of Agent 2020-06-22

Date of last update: 15 Feb 2025

Sources: Florida Department of State