Search icon

SOUTHTRUST MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTHTRUST MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 1975 (50 years ago)
Date of dissolution: 08 Aug 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: 834587
FEI/EIN Number 630692047

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O WELLS FARGO LAW DEPARTMENT, 301 SOUTH COLLEGE STREET, CHARLOTTE, NC, 28288-0630
Address: 1800 PARKWAY PLACE, MARIETTA, GA, 30067
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DUBIE CAROL A President 1800 PARKWAY PLACE, MARIETTA, GA, 30067
DUBIE CAROL A Secretary 1800 PARKWAY PLACE, MARIETTA, GA, 30067
AFFANATO MARK J Director 1800 PARKWAY PLACE, MARIETTA, GA, 30067
SAMMONS HOLLYE Assistant Secretary 301 S. COLLEGE ST., CHARLOTTE, NC, 28288
PAYNE CAROLINE L Director 1800 PARKWAY PLACE, MARIETTA, GA, 30067
HEID MICHAEL L Director 1800 PARKWAY PLACE, MARIETTA, GA, 30067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-08-08 - -
CHANGE OF MAILING ADDRESS 2011-08-08 1800 PARKWAY PLACE, MARIETTA, GA 30067 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 1800 PARKWAY PLACE, MARIETTA, GA 30067 -
REINSTATEMENT 2004-12-23 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1984-08-17 SOUTHTRUST MORTGAGE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001371906 LAPSED 1000000279103 LEON 2013-09-03 2023-09-12 $ 2,498.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-08-08
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-06-28
Reg. Agent Change 2005-01-03
REINSTATEMENT 2004-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State