Entity Name: | TOWN & COUNTRY CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Feb 1998 (27 years ago) |
Date of dissolution: | 12 May 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 May 2008 (17 years ago) |
Document Number: | F98000000810 |
FEI/EIN Number | 33-0749128 |
Address: | 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA 92868 |
Mail Address: | 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA 92868 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GEORGE, JEFF A | Director | 1100 TOWN & COUNTRY ROAD, SUITE 1100, ORANGE, CA 92868 |
BASS, ADAM J | Director | 1100 TOWN & COUNTRY RD STE 1200, ORANGE, CA 92868 |
Name | Role | Address |
---|---|---|
APICELLA, DENISE | Secretary | 1100 TOWN & COUNTRY RD STE 1200, ORANGE, CA 92868 |
Name | Role | Address |
---|---|---|
MARUGAN, STASY | Chief Financial Officer | 1100 TOWN & COUNTRY RD STE 1200, ORANGE, CA 92868 |
Name | Role | Address |
---|---|---|
TIBEREND, DIANE E | Assistant Secretary | 1100 TOWN & COUNTRY ROAD, SUITE 1100, ORANGE, CA 92868 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-05-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA 92868 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 1100 TOWN & COUNTRY RD, STE 1200, ORANGE, CA 92868 | No data |
Name | Date |
---|---|
Withdrawal | 2008-05-12 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-03-30 |
ANNUAL REPORT | 2003-03-04 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State