Search icon

BB&T EQUIPMENT FINANCE CORPORATION

Company Details

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

Director

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

Secretary

Name Role Address
Lancaster Constance W Secretary 307 International Circle, Hunt Valley, MD, 21030

Chairman

Name Role Address
Jaschik Thomas M Chairman 307 International Circle, Hunt Valley, MD, 21030

Events

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

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 Feb 2025

Sources: Florida Department of State