Wachovia Sba Lending, Inc. Overview
Wachovia Sba Lending, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, November 2, 1987 and is approximately thirty-seven years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Wachovia Sba Lending, Inc.
Network Visualizer
Advertisements
Key People
Who own Wachovia Sba Lending, Inc.
Name | |
---|---|
Donna Serres 2 |
President
Chief Executive Officer
Director
CEO
Director
|
Mary B. Thorpe 1 |
Director
Senior Vp
|
Mark Markiewicz 1 |
Director
Senior Vp
|
Walter Laughlin |
Treasurer
|
Mark Metz 6 |
Secretary
Chairman
President
Vice President
|
Aprille M. Mitchell 39 |
President
Vice President
|
Richard Andrade 1 |
Treasurer
|
Hollye Sammons 43 |
Secretary
|
David J. Rader 1 |
Director
|
Claude V. Long 1 |
Director
|
Carol R. Mullis 53 |
Vice President
|
Showing 8 records out of 11
Known Addresses for Wachovia Sba Lending, Inc.
Corporate Filings for Wachovia Sba Lending, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 847117 |
Date Filed: | Thursday, October 2, 1980 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7446806 |
Date Filed: | Monday, November 2, 1987 |
Registered Agent | Corporation Service Co D/B/A Csc-+ |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New Jersey |
State ID: | 01004833 |
Date Filed: | Monday, September 29, 1980 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New Jersey |
State ID: | C7303-1983 |
Date Filed: | Monday, November 7, 1983 |
Date Expired: | Friday, June 17, 2011 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New Jersey |
County: | Albany |
State ID: | 2063894 |
Date Filed: | Monday, September 9, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/7/1983 | Foreign Qualification | ||
1/3/1985 | Registered Agent Change | MICHAEL SINGER 520 SOUTH FOURTH STREET LAS VEGAS NV | |
11/2/1987 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
6/24/1996 | Change Of Registered Agent/Office | ||
6/27/1996 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/9/1996 | Name History/Actual | The Money Store Investment Corporation | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
10/2/1997 | Change Of Registered Agent/Office | ||
12/5/1998 | Annual List | ||
5/11/1999 | Assumed Name Certificate | ||
11/8/1999 | Annual List | ||
11/7/2000 | Annual List | ||
11/26/2001 | Annual List | ||
11/14/2002 | Annual List | ||
1/8/2003 | Application for Amended Certificate of Authority | ||
1/13/2003 | Certificate of Assumed Business Name | ||
1/14/2003 | Name History/Actual | Wachovia Sba Lending, Inc. | |
1/16/2003 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (2)PGS CHM MONEY STORE INVESTMENT CORPORATION, THE CHMB 00001 | |
7/31/2003 | Change of Registered Agent/Office | ||
10/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/9/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
11/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/8/2007 | Tax Forfeiture | ||
10/23/2007 | Annual List | ||
10/30/2007 | Reversal of Tax Forfeiture | ||
12/31/2007 | Public Information Report (PIR) | ||
1/14/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
7/22/2010 | Annual List | ||
11/23/2010 | Annual List | ||
6/16/2011 | Withdrawal | ||
2/8/2013 | Tax Forfeiture | ||
4/10/2014 | Reversal of Tax Forfeiture |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Wachovia Sba Lending, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Wachovia Sba Lending, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
301 S College St Charlotte, NC 28202
2711 Centerville Rd Wilmington, DE 19808
201 S College St Charlotte, NC 28244
1620 E Roseville Pkwy Roseville, CA 95661
These addresses are known to be associated with Wachovia Sba Lending, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records