Search icon

CAPTEC RECEIVABLES FINANCING CORPORATION III

Company Details

Entity Name: CAPTEC RECEIVABLES FINANCING CORPORATION III
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F04000002208
FEI/EIN Number 522109907
Address: 24 FRANK LLOYD WRIGHT DRIVE, LOBBY L, 4TH FLOOR, ANN ARBOR, MI, 48105
Mail Address: 24 FRANK LLOYD WRIGHT DRIVE, LOBBY L, 4TH FLOOR, ANN ARBOR, MI, 48105
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
BEACH PATRICK L Director 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105
MARTIN W. ROSS Director 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105
STIDD ANDREW L Director 445 BROAD HOLLOW ROAD, SUITE 239, MELVILLE, NY, 11747

Vice President

Name Role Address
MARTIN W. ROSS Vice President 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105
CZAJKA FRANK T Vice President 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105
BRUDER GARY A Vice President 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105
KELLY DANIEL J Vice President 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105

Secretary

Name Role Address
BRUDER GARY A Secretary 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105

President

Name Role Address
BEACH PATRICK L President 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105

Treasurer

Name Role Address
KELLY DANIEL J Treasurer 24 FRANK LLOYD WRIGHT DRIVE, ANN ARBOR, MI, 48105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-26
Foreign Profit 2004-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State