Entity Name: | EQUICREDIT CORPORATION OF AMERICA |
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: | 06 Jan 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2008 (16 years ago) |
Document Number: | P36983 |
FEI/EIN Number |
593080938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 North College Street, Charlotte, NC, 28255, US |
Mail Address: | 150 North College Street, Charlotte, NC, 28255, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Johnson Colleen O | Secretary | 150 North College Street, Charlotte, NC, 28255 |
Olson Mary A | Treasurer | 150 North College Street, Charlotte, NC, 28255 |
Long Brigitte | Vice President | 150 North College Street, Charlotte, NC, 28255 |
Hamlin Amy | Vice President | 150 North College Street, Charlotte, NC, 28255 |
Jackson Kathy R | Vice President | 150 North College Street, Charlotte, NC, 28255 |
Ham Debi O | Vice President | 150 North College Street, Charlotte, NC, 28255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 150 North College Street, Charlotte, NC 28255 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 150 North College Street, Charlotte, NC 28255 | - |
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-12 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1993-09-01 | EQUICREDIT CORPORATION OF AMERICA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State