Detail by Officer/Registered Agent Name

Florida Profit Corporation

PBI SUCCESSOR BANK

Filing Information
P95000023436 59-3304822 03/23/1995 FL INACTIVE CORPORATE MERGER 12/17/2021 12/21/2021
Principal Address
12471 WEST LINEBAUGH AVENUE
TAMPA, FL 33626

Changed: 03/21/2012
Mailing Address
12471 WEST LINEBAUGH AVENUE
TAMPA, FL 33626

Changed: 03/21/2012
Registered Agent Name & Address CT Corporation System
1200 S. Pine Island Road
Plantation, FL 33324

Name Changed: 04/22/2016

Address Changed: 04/22/2016
Officer/Director Detail Name & Address

Title Director

DEWEESE, WILLIAM O
4033 PRIORY CIR.
TAMPA, FL 33618

Title Treasurer

Minchew, Thomas
12471 WEST LINEBAUGH AVE.
TAMPA, FL 33626

Title Director

ROSS, ANN MCKEEL
606 S. RIVERHILLS DR.
TAMPA, FL 33617

Title President, Director, Chairman

HELLWEGE, ROY
12471 WEST LINEBAUGH AVENUE
TAMPA, FL 33626

Title Director

Ferras , Ignacio A, III
1153 ABBEYS WAY
TAMPA, FL 33602

Title Director

Smith, Timothy M
43400 N. OCEAN BLVD.
Apt. 10-H
FT. LAUDERDALE, FL 33308

Title Director

Southworth, George L
P O BOX 16966
TEMPLE TERRACE, FL 33617

Title Director

HARVILL, ALAN D
806 S. NEWPORT AVE
TAMPA, FL 33606

Title Director

LEWIS, ROBERT E
3321 S. ELIZABETH COURT
TAMPA, FL 33629

Title Director

Brown, Seth Ross
9609 E. Poinsettia Dr.
Scottsdale, AZ 85260

Title Director

Johnston, Robert E.
1131 ABBEYS WAY
TAMPA, FL 33602

Title VP

Lowman, Rita
12471 WEST LINEBAUGH AVENUE
TAMPA, FL 33626

Annual Reports
Report YearFiled Date
2019 12/13/2019
2020 01/27/2020
2021 01/20/2021

Document Images
12/17/2121 -- Restated Articles & Name Chan View image in PDF format
12/17/2021 -- Merger View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
12/13/2019 -- REINSTATEMENT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
10/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
06/02/2011 -- Amendment View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
06/08/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- Amendment View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
12/16/2002 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- DEBIT MEMO DISSOLUTI View image in PDF format
05/31/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
07/22/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format