ATLANTIC CREDIT & FINANCE, INC. - Florida Company Profile

Entity Name: | ATLANTIC CREDIT & FINANCE, INC. |
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: | 30 Jul 2001 (24 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 07 Aug 2001 (24 years ago) |
Document Number: | F01000004010 |
FEI/EIN Number |
541805771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Franklin Road SE, Roanoke, VA, 24011, US |
Mail Address: | 111 Franklin Road SE, Roanoke, VA, 24011, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
MIDLAND CREDIT MANAGEMENT, INC. | Agent | - |
Jubenville Matt | Secretary | 111 Franklin Road SE, Roanoke, VA, 24011 |
Bell Ryan | President | 350 Camino de la Reina, San Diego, CA, 92108 |
MERLE MIKE | Treasurer | 111 Franklin Road SE, Roanoke, VA, 24011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-23 | 111 Franklin Road, SE, Suite 400, Roanoke, VA 24011 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-30 | MIDLAND CREDIT MANAGEMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-30 | 13008 TELECOM DRIVE STE 350, TAMPA, FL 33637-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 111 Franklin Road, SE, Suite 400, Roanoke, VA 24011 | - |
ARTICLES OF CORRECTION | 2001-08-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.S. BANK TRUST, N.A., etc., VS JEAN D. ZUKER, et al., | 3D2022-1231 | 2022-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | U.S. Bank Trust, N.A. |
Role | Appellant |
Status | Active |
Representations | JOSEPH N. DAYAN, MICHELLE GARCIA GILBERT |
Name | ATLANTIC CREDIT & FINANCE, INC. |
Role | Appellee |
Status | Active |
Name | Miami-Dade County, Florida |
Role | Appellee |
Status | Active |
Name | ARROW FINANCIAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | FLORETA ZUKER |
Role | Appellee |
Status | Active |
Name | JEAN D. ZUKER |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER A. ANGELL, BENJAMIN R. JACOBI |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-07-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2022-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CORRECTED NOTICE OF CORRECTIVE CERTIFICATE OF SERVICE |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2022-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-08-15 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-08-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied. |
Docket Date | 2022-07-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner shall file a reply within ten (10) days of the filing of the response. |
Docket Date | 2022-07-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE OF ORDER |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2022-07-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | U.S. Bank Trust, N.A. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-8187 |
Parties
Name | ALBERTO SOLER |
Role | Appellant |
Status | Active |
Name | Miriam Soler |
Role | Appellant |
Status | Active |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | WILLIAM R. SOLER, JASON D. SILVER |
Name | FERGUSON ENTERPRISES, INC. d/b/a LAWRENCE PLUMBING SUPPLY CO. |
Role | Appellee |
Status | Active |
Name | ATLANTIC CREDIT & FINANCE, INC. |
Role | Appellee |
Status | Active |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ / rehearing |
Docket Date | 2016-02-23 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-02-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied. |
Docket Date | 2016-02-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Miriam Soler |
Docket Date | 2016-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2016-02-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-04-04 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification and/or rehearing is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court by cash, cashier¿s check or money order on or before February 20, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is to be received on or before said date. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
Reg. Agent Change | 2020-10-30 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-15 |
Reg. Agent Change | 2016-08-25 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State