Entity Name: | EMERGENT COMMERCIAL MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F95000003328 |
FEI/EIN Number | 571024204 |
Address: | 15 SOUTH MAIN STREET, STE 750, GREENVILLE, SC, 29601 |
Mail Address: | P. O. BOX 17526, STE 750, GREENVILLE, SC, 29606, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
COUVILLION SAMUEL | Chief Executive Officer | 15 S MAIN ST STE 750, GREENVILLE, SC, 29601 |
Name | Role | Address |
---|---|---|
COUVILLION SAMUEL | Director | 15 S MAIN ST STE 750, GREENVILLE, SC, 29601 |
MAST KEVIN J | Director | 15 SOUTH MAIN STREET, SUITE 750, GREENVILLE, SC |
Name | Role | Address |
---|---|---|
MAST KEVIN J | Secretary | 15 SOUTH MAIN STREET, SUITE 750, GREENVILLE, SC |
Name | Role | Address |
---|---|---|
MAST KEVIN J | Treasurer | 15 SOUTH MAIN STREET, SUITE 750, GREENVILLE, SC |
Name | Role | Address |
---|---|---|
DRUMMOND NANCY | Vice President | 15 S MAIN ST STE 750, GREENVILLE, SC, 29601 |
A SCOTT LINING | Vice President | 15 SOUTH MAIN STREET, SUITE 750, GREENVILLE, S |
Name | Role | Address |
---|---|---|
STREICH SUSAN | President | 15 S MAIN ST STE 750, GREENVILLE, SC, 29601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-05-29 | 15 SOUTH MAIN STREET, STE 750, GREENVILLE, SC 29601 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-02-10 |
ANNUAL REPORT | 1998-03-17 |
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-05-29 |
DOCUMENTS PRIOR TO 1997 | 1995-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State