fbpx

Recent Comments

    Archives

    Legal Notices for March 8, 2019

    Posted on March 8, 2019

    Notice of Intention to Register Fictitious Name
    TO WHOM IT MAY CONCERN: Notice is hereby given that the undersigned, pursuant to the fictitious name statute, Chapter 20953 or Section 865.09, Florida of State, Corporation Division, Tallahassee, Florida, upon receipt of proof of publications of this notice the fictitious name, to-wit: QUALITY CONCESSIONS under which we/I will engage in business. I/we expect to engage in business in Perry, Florida and our address is: PO BOX 471, STEINHATCHEE, FLA., 32359. The extent of ownership is: QUALITY FIXTURE INSTALLATIONS LLC 100%.

    NOTICE OF PROPOSED MERGERS
    Notice is hereby given that Perry Banking Company, Inc. (Perry, Florida), Citizens State Bank (Perry, Florida) and VyStar Credit Union (Jacksonville, Florida) have made application to the Federal Deposit Insurance Corporation for its written consent to (i) merge Perry Banking Company, Inc., following its conversion to a Successor Institution under the Florida Financial Institution Codes and under the name Perry Successor Bank, with and into Citizens State Bank, and (ii) thereafter merge Citizens State Bank with and into VyStar Credit Union, such that Citizens State Bank will merge out of existence. The main office each of Perry Banking Company, Inc. and Citizens State Bank is located at 2000 S. Byron Butler Parkway, Perry, Taylor County, Florida 32348. The main office of VyStar Credit Union is located at 4949 Blanding Blvd., Jacksonville Fl. 32210. It is contemplated that all banking offices of the above-named institutions will continue to be operated following the mergers as banking offices of VyStar Credit Union.
    This notice is published pursuant to the Federal Deposit Insurance Act.
    Any person wishing to comment on the application may file his or her comments in writing with the Regional Director (DOS) of the Federal Deposit Insurance Corporation at its regional office located at 10 Tenth Street, N.W., Suite 800, Atlanta, Georgia 30309-3849, not later than March 15, 2019, unless the comment period has been extended or reopened in accordance with the FDIC’s regulations. The non-confidential portions of the application are on file in the corporation’s regional office and are available for inspection during regular business hours. Photocopies of the information in the non-confidential portions of the application file will be made available upon request.
    Perry Banking Company, Inc.
    Perry, Florida
    Citizens State Bank
    Perry, Florida
    VyStar Credit Union
    Jacksonville, Florida
    Published:
    February 13, 2019
    February 27, 2019
    March 08, 2019

    Public Notice of Registered Assumed Name
    Florida, Taylor County
    Please be advised Brooks, Delrikos Anton, living at 635 Hingson Tanner Rd, Perry, Florida [32347], is the Executor/Beneficiary/Name holder of the business now being carried on at 635 Hingson Tanner Rd, Perry, Florida 32347, in the following assumed name to, wit; DELRIKOS ANTON BROOKS; and the nature of the said business is commerce.
    This statement is to be filed with the clerk of superior court of this county, this 5th day of March, 2019, Perry, Florida, Taylor County File Number 1071983300020 Filed Date 03/01/2019: Status: Active/Good Standing.

    IN THE CIRCUIT COURT FOR DIXIE COUNTY, FLORIDA
    PROBATE DIVISION
    IN RE: ESTATE OF
    ALFRED J. KEEN
    Deceased
    File No. 15-2018-CP-68
    Division A
    NOTICE TO CREDITORS
    The administration of the ancillary estate of Alfred J. Keen, deceased, whose date of death was July 24, 2018, is pending in the Circuit Court for Dixie County, Florida, Probate Division, the address of which is 214 NE Highway 351, Cross City, Florida 32628. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
    All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
    All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
    ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
    NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
    The date of first publication of this notice is March 1, 2019.
    Personal Representative
    Kathy Ammons
    1890 Old Ringgold Rd
    Rocky Face, GA 30740
    Attorney for Personal Representative
    KNELLINGER, JACOBSON & ASSOCIATES
    Richard M. Knellinger, for the Firm
    Florida Bar Number: 181826
    2815 NW 13th St., Suite 305
    Gainesville, FL 32609-2865
    Telephone: (352) 373-3334
    Fax: (352) 376-1214
    E-Mail: rick@knellingerlaw.com
    carin@knellingerlaw.com