Entity Name: | LENDMARK MORTGAGE AND FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 May 2009 (16 years ago) |
Date of dissolution: | 07 Nov 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Nov 2013 (11 years ago) |
Document Number: | F09000001922 |
FEI/EIN Number | 582598615 |
Address: | 2118 Usher Street, Covington, GA, 30014, US |
Mail Address: | c/o Lisa I. Moberly, BB&T, 200 West Second Street, 3rd Floor Legal, Winston-Salem, NC, 27101, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Aiken Robert W | President | 2118 Usher Street, Covington, GA, 30014 |
Name | Role | Address |
---|---|---|
Dennison Robert RII | Secretary | 2118 Usher Street, Covington, GA, 30014 |
Name | Role | Address |
---|---|---|
Burgamy Joe H | Vice President | 2118 Usher Street, Covington, GA, 30014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-11-07 | No data | No data |
REGISTERED AGENT CHANGED | 2013-11-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 2118 Usher Street, Covington, GA 30014 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 2118 Usher Street, Covington, GA 30014 | No data |
Name | Date |
---|---|
Withdrawal | 2013-11-07 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-02 |
Foreign Profit | 2009-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State