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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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