Search icon

BB&T EQUIPMENT FINANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: BB&T EQUIPMENT FINANCE 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: 27 Oct 2003 (21 years ago)
Date of dissolution: 08 Sep 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: F03000005405
FEI/EIN Number 56-1084521

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

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

Key Officers & Management

Name Role Address
Harris F. B Director 307 International Circle, Hunt Valley, MD, 21030
Lancaster Constance W Secretary 307 International Circle, Hunt Valley, MD, 21030
Boyte Cory P Director 307 International Circle, Hunt Valley, MD, 21030
Jaschik Thomas M Chairman 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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-08 - -
REGISTERED AGENT CHANGED 2020-09-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 307 International Circle, Suite 600, Hunt Valley, MD 21030 -
CHANGE OF MAILING ADDRESS 2020-05-24 307 International Circle, Suite 600, Hunt Valley, MD 21030 -
NAME CHANGE AMENDMENT 2007-03-07 BB&T EQUIPMENT FINANCE CORPORATION -
CANCEL ADM DISS/REV 2004-11-01 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

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 Apr 2025

Sources: Florida Department of State