Entity Name: | COMMERCIAL CREDIT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2004 (20 years ago) |
Document Number: | F04000006465 |
FEI/EIN Number |
201409176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 N. Tryon Street, CHARLOTTE, NC, 28202, US |
Mail Address: | 525 N. Tryon Street, CHARLOTTE, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
MCDONOUGH DANIEL J | President | 525 N. Tryon Street, CHARLOTTE, NC, 28202 |
Garubo Angelo | Seni | 525 N. Tryon Street, CHARLOTTE, NC, 28202 |
SABO REBECCA C | Vice President | 525 N. Tryon Street, CHARLOTTE, NC, 28202 |
Maurer Kaitlin | Treasurer | 525 N. Tryon Street, CHARLOTTE, NC, 28202 |
Bottiglio Paul | Seni | 525 N. Tryon Street, CHARLOTTE, NC, 28202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045070 | MANUFACTURERS CAPITAL A DIVISION OF COMMERCIAL CREDIT GROUP INC. | EXPIRED | 2017-04-25 | 2022-12-31 | - | 414 CANAL STREET, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 525 N. Tryon Street, Suite 1000, CHARLOTTE, NC 28202 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 525 N. Tryon Street, Suite 1000, CHARLOTTE, NC 28202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State