Search icon

SOUTHTRUST LENDING CORP

Company Details

Entity Name: SOUTHTRUST LENDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000146126
FEI/EIN Number 203707365
Address: 3800 INVERRARY BLVD., STE. 100H, LAUDERHILL, FL, 33319
Mail Address: 3800 INVERRARY BLVD., STE. 100H, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES EVERLINE Agent 3800 INVERRARY BLVD, LAUDERHILL, FL, 33319

President

Name Role Address
JONES EVERLINE President 3800 INVERRARY BLVD, LAUDERHILL, FL, 33319

Vice President

Name Role Address
ATKINS MARJORIE Vice President 3800 INVERRARY BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 3800 INVERRARY BLVD, LAUDERHILL, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-23 3800 INVERRARY BLVD., STE. 100H, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2006-06-23 3800 INVERRARY BLVD., STE. 100H, LAUDERHILL, FL 33319 No data
AMENDMENT AND NAME CHANGE 2006-06-02 SOUTHTRUST LENDING CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000014184 LAPSED 1000000337595 BROWARD 2012-12-26 2023-01-02 $ 1,550.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2007-01-08
Amendment and Name Change 2006-06-02
Domestic Profit 2005-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State