Entity Name: | BB&T EQUIPMENT FINANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 08 Sep 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 2020 (4 years ago) |
Document Number: | F03000005405 |
FEI/EIN Number | 56-1084521 |
Mail Address: | c/o Katrina D Ramey, 200 West Second Street, Winston-Salem, NC, 27101, US |
Address: | 307 International Circle, Suite 600, Hunt Valley, MD, 21030, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Harris F. B | Director | 307 International Circle, Hunt Valley, MD, 21030 |
Boyte Cory P | Director | 307 International Circle, Hunt Valley, MD, 21030 |
Moore W. K | Director | 307 International Circle, Hunt Valley, MD, 21030 |
Lancaster Constance B | Director | 307 International Circle, Hunt Valley, MD, 21030 |
Name | Role | Address |
---|---|---|
Lancaster Constance W | Secretary | 307 International Circle, Hunt Valley, MD, 21030 |
Name | Role | Address |
---|---|---|
Jaschik Thomas M | Chairman | 307 International Circle, Hunt Valley, MD, 21030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-08 | No data | No data |
REGISTERED AGENT CHANGED | 2020-09-08 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-24 | 307 International Circle, Suite 600, Hunt Valley, MD 21030 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-24 | 307 International Circle, Suite 600, Hunt Valley, MD 21030 | No data |
NAME CHANGE AMENDMENT | 2007-03-07 | BB&T EQUIPMENT FINANCE CORPORATION | No data |
CANCEL ADM DISS/REV | 2004-11-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2020-09-08 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State