Search icon

ATLANTIC CREDIT & FINANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-34163

Parties

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.
MIRIAM SOLER, et al., VS JPMORGAN CHASE BANK NATIONAL ASSOCIATION, 3D2016-0279 2016-02-04 Closed
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.

Documents

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

CFPB Complaint

Date:
2019-09-03
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2018-12-24
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-05-11
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2018-01-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2017-07-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State