As originally filed with
the Securities and Exchange Commission on September 30, 1998
Registration File No. 333-64815
- --------------------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
Post-Effective Amendment No. 1 to
Form SB-2
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
JACKSONVILLE BANCORP, INC.
- --------------------------------------------------------------------------------
(Name of small business issuer in its charter)
Florida 6711 59-3472981
- ------------------------------ --------------------------- -------------------
(State or jurisdiction of (Primary Standard Industrial (I.R.S. Employer
incorporation or organization) Classification Code Number) Identification No.)
13245 Atlantic Boulevard Suite #5, Jacksonville, Florida 32225 (904) 220-3001
- --------------------------------------------------------------------------------
(Address, including zip code, and telephone number, including
area code, of Registrant principal executive offices)
Gilbert J. Pomar, III
President, Chief Executive Officer
13245 Atlantic Boulevard, Suite #5
Jacksonville, Florida 32225
(904) 220-3001
---------------------------
Copies Requested to:
Edward W. Dougherty, Jr. or
A. George Igler, Esquire
Igler & Dougherty, P.A.
1501 Park Avenue East
Tallahassee, Florida 32301
(850) 878-2411
(850) 878-1230 (facsimile)
Approximate date of proposed sale to the public: As soon as practicable after
this Registration Statement becomes effective.
If any of the securities being registered on this Form are to be offered on a
delayed or continuous basis pursuant to rule 415 under the Securities Act of
1933 check the following box. [X]
If this Form is filed to register additional securities for an Offering pursuant
to rule 462(b) under the Securities Act, please check the following box and list
the Securities Act registration statement number of the earlier effective
registration statement for the same offering. [ ]
If this Form is a post-effective amendment filed pursuant to Rule 462(c) under
the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [ ]
If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box. [ ]
<TABLE>
<CAPTION>
CALCULATION OF REGISTRATION FEE
Title of Proposed
Each Class of Amount Maximum Proposed
Securities to Be to be Offering Maximum Amount of
Registered Registered Price Per Share Aggregate Registration Fee
Offering Price (1)
- ------------------------------------------- ------------------- -------------------- -------------------- --------------------
<S> <C> <C> <C> <C>
Common Stock $.01 par value................ 1,500,000 $ 10.00 $15,000,000 $ 4,425
- ------------------------------------------- ------------------- -------------------- -------------------- --------------------
</TABLE>
(1) Estimated solely for the purpose of calculating the registration fee
on the basis of the proposed maximum offering price per unit.
The Registrant hereby amends this Registration Statement on such date
or dates as may be necessary to delay its effective date until the Registrant
shall file a further amendment which specifically states that this Registration
Statement shall thereafter become effective in accordance with Section 8(a) of
the Securities Act of 1933 or until the Registration Statement shall become
effective on such date as the Commission, acting pursuant to Section 8(a), may
determine.
Page 1 of 3 Pages
<PAGE>
DEREGISTRATION OF SECURITIES
This Post-Effective Amendment Number 1, to deregister all unsold
securities, relates to the Registration Statement filed by Jacksonville Bancorp,
Inc., a Florida corporation, ("Jacksonville") on Form SB-2 (the "Registration
Statement"), Registration Number 333-64815.
Jacksonville hereby deregisters the 482,934 unsold shares of $0.01 par
value shares of Common Stock registered by and through the Registration
Statement.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form SB-2 and has duly caused this
Post-Effective Amendment Number 1 to the Registration Statement on Form SB-2 to
be signed on its behalf by the undersigned, thereunto duly authorized, in the
City of Jacksonville, and the State of Florida on this 2nd of December , 1999.
JACKSONVILLE BANCORP, INC.
By: /s/ Gilbert J. Pomar III
-------------------------------------
Gilbert J. Pomar III
President and Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment Number 1 to the Registration Statement has been signed
by the following persons in the capacities and on the dates indicated.
Principal Financial Officer:
NAME TITLE DATE
Executive Vice President and
/s/ Cheryl L. Whalen Principal Financial Officer 12/28/99
--------------------- ----------------
Cheryl L. Whalen
Page 2 of 3 Pages
<PAGE>
<TABLE>
<CAPTION>
Directors:
NAME(S) TITLE DATE
<S> <C> <C>
/s/ D. Michael Carter Director December 15, 1999
------------------------------------------------------------------ ------------------
D. Michael Carter
/s/ Mel Gotlieb Director December 15, 1999
------------------------------------------------------------------ ------------------
Mel Gotlieb
/s/ James M. Healey Director December 22, 1999
------------------------------------------------------------------ ------------------
James M. Healey
/s/ John C. Kowkabany Director December 22, 1999
------------------------------------------------------------------ ------------------
John C. Kowkabany
/s/ Rudolph A. Kraft Director December 22, 1999
------------------------------------------------------------------ ------------------
Rudolph A. Kraft
/s/ R. C. Mills Director December 22, 1999
------------------------------------------------------------------ ------------------
R. C. Mills
/s/ Donald E. Roller Director December 22, 1999
------------------------------------------------------------------ ------------------
Donald E. Roller
/s/ John W. Rose Director December 13, 1999
------------------------------------------------------------------ ------------------
John W. Rose
/s/ John R. Schultz Director December 22, 1999
------------------------------------------------------------------ ------------------
John R. Schultz
/s/ Price W. Schwenck Director December 15, 1999
------------------------------------------------------------------ ------------------
Price W. Schwenck
/s/ Charles F. Spencer Director December 22, 1999
------------------------------------------------------------------ ------------------
Charles F. Spencer
/s/ Bennett A. Tavar Director December 28, 1999
------------------------------------------------------------------ ------------------
Bennett A. Tavar
/s/ Gary L. Winfield Director December 15, 1999
------------------------------------------------------------------ ------------------
Gary L. Winfield
/s/ Gilbert J. Pomar, III Director December 15, 1999
------------------------------------------------------------------ ------------------
Gilbert J. Pomar, III
</TABLE>
Page 3 of 3 Pages
<PAGE>