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 |
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 |
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 | - | - |
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