Search icon

EQUITABLE TRUST MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: EQUITABLE TRUST 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F03000003439
FEI/EIN Number 522225567

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

Address: 5024 CAMPBELL BLVD., SUITE G, NOTTINGHAM, MD, 21236
Mail Address: 5024 CAMPBELL BLVD, SUITE G, NOTTINGHAM, MD, 21236
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
SAPP RICHARD H President 3014 SUFFOLK LANE, FALLSTON, MD, 21047
CAREY DAVID A Vice President 11793 FREDERICK RD, ELLICOTT CITY, MD, 21042
LUCAS WILLIAM S Vice President 1014 HART RD, BALTIMORE, MD, 21086
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 5024 CAMPBELL BLVD., SUITE G, NOTTINGHAM, MD 21236 -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF MAILING ADDRESS 2009-10-19 5024 CAMPBELL BLVD., SUITE G, NOTTINGHAM, MD 21236 -
REGISTERED AGENT NAME CHANGED 2009-10-19 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-03 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001073371 ACTIVE 1000000291127 LEON 2012-10-24 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-09-01
REINSTATEMENT 2007-12-03
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
Foreign Profit 2003-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State