Detail by Entity Name
Foreign Profit Corporation
COMMERCIAL CREDIT GROUP INC.
Filing Information
F04000006465
20-1409176
11/12/2004
DE
ACTIVE
Principal Address
Changed: 04/20/2020
525 N. Tryon Street
Suite 1000
CHARLOTTE, NC 28202
Suite 1000
CHARLOTTE, NC 28202
Changed: 04/20/2020
Mailing Address
Changed: 04/20/2020
525 N. Tryon Street
Suite 1000
CHARLOTTE, NC 28202
Suite 1000
CHARLOTTE, NC 28202
Changed: 04/20/2020
Registered Agent Name & Address
COGENCY GLOBAL INC.
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title President and CEO
MCDONOUGH, DANIEL J
Title Senior Vice President and Corporate Secretary
Garubo, Angelo
Title Vice President and Chief Accounting Officer
SABO, REBECCA C.
Title Treasurer
Maurer, Kaitlin
Title Senior Vice President and CFO
Bottiglio, Paul
Title President and CEO
MCDONOUGH, DANIEL J
525 N. Tryon Street
Suite 1000
CHARLOTTE, NC 28202
Suite 1000
CHARLOTTE, NC 28202
Title Senior Vice President and Corporate Secretary
Garubo, Angelo
525 N. Tryon Street
Suite 1000
CHARLOTTE, NC 28202
Suite 1000
CHARLOTTE, NC 28202
Title Vice President and Chief Accounting Officer
SABO, REBECCA C.
525 N. Tryon Street
Suite 1000
CHARLOTTE, NC 28202
Suite 1000
CHARLOTTE, NC 28202
Title Treasurer
Maurer, Kaitlin
525 N. Tryon Street
Suite 1000
CHARLOTTE, NC 28202
Suite 1000
CHARLOTTE, NC 28202
Title Senior Vice President and CFO
Bottiglio, Paul
525 N. Tryon Street
Suite 1000
CHARLOTTE, NC 28202
Suite 1000
CHARLOTTE, NC 28202
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/18/2023 |
2024 | 04/16/2024 |
Document Images