Search icon

ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 1962 (63 years ago)
Date of dissolution: 01 Oct 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2001 (24 years ago)
Document Number: 259771
FEI/EIN Number 356018732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % ASSOCIATES CORP. OF NORTH AMERICA, 250 CARPENTER FREEWAY, IRVING, TX, 75062, US
Mail Address: P O BOX 660237, CORP TAX DEPT, DALLAS, TX, 75266-0237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES, J. F. Treasurer 250 CARPENTER FREEWAY, IRVING, TX
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
WONG MARTIN J Vice President 300 ST PAUL PL, BALTIMORE, MD, 21202
NICHOLS STEPHEN R Director 250 CARPERTER FREEWAY, IRVING, TX
FREDERICK MICHAEL J AVDA 250 CARPENTER FREEWAY, IRVING, TX, 75062
GRAY PATRICK C Director 250 CARPENTER FREEWAY, IRVING, TX
HUGHES, J. F. Vice President 250 CARPENTER FREEWAY, IRVING, TX

Events

Event Type Filed Date Value Description
MERGER 2001-10-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 149905. MERGER NUMBER 500000038835
REGISTERED AGENT NAME CHANGED 2000-09-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-09-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 % ASSOCIATES CORP. OF NORTH AMERICA, 250 CARPENTER FREEWAY, IRVING, TX 75062 -
CHANGE OF MAILING ADDRESS 1995-04-12 % ASSOCIATES CORP. OF NORTH AMERICA, 250 CARPENTER FREEWAY, IRVING, TX 75062 -
NAME CHANGE AMENDMENT 1969-09-19 ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC. -

Court Cases

Title Case Number Docket Date Status
CITIMORTGAGE, INC. VS VOLUSIA COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, VOLUSIA COUNTY CLERK OF COURT, FREDDIE DENISE POWERS, DOROTHY C. POWERS, FRED POWERS, JR., ESTATE OF DOROTHY J. POWERS, ET AL 5D2023-2524 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30215-CICI

Parties

Name CITIMORTGAGE, INC.
Role Appellant
Status Active
Representations Anthony R. Smith, Julio C. Bertemate
Name Volusia Cty Circuit Crt Clerk
Role Appellee
Status Active
Name Freddie Denise Powers
Role Appellee
Status Active
Name Coast Federal Land Trust 612, Trustee Services, LLC
Role Appellee
Status Active
Name Fred Powers, Jr.
Role Appellee
Status Active
Name Citifinancial Services Inc. 344, LLC
Role Appellee
Status Active
Name Volusia County, Florida
Role Appellee
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC.
Role Appellee
Status Active
Name Citifinancial Services, LLC
Role Appellee
Status Active
Name Dorothy C. Powers
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Dorothy J. Powers
Role Appellee
Status Active
Representations Antonio Jaimes, John F. Lara, Sebrina Slack, MaryEllen P. Osterndorf

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/2023
On Behalf Of Citimortgage, Inc.

Documents

Name Date
Merger Sheet 2001-10-01
ANNUAL REPORT 2001-03-12
Reg. Agent Change 2000-09-27
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
Off/Dir Resignation 1962-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State