Entity Name: | SANTANDER CONSUMER USA 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: | 18 Oct 2006 (19 years ago) |
Branch of: | SANTANDER CONSUMER USA INC., ILLINOIS (Company Number CORP_52571863) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2007 (18 years ago) |
Document Number: | F06000006604 |
FEI/EIN Number |
363149993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Elm Street, SUITE 800, DALLAS, TX, 75201, US |
Mail Address: | 1601 Elm Street, Suite 800, Dallas, TX, 75201, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Jackson Bruce | Chief Executive Officer | 1601 Elm Street, DALLAS, TX, 75201 |
Carlos Alvarez de SoJuan | Director | 75 State Street, Boston, MA, 02109 |
Pfirrman Christopher | Chie | 1601 Elm Street, DALLAS, TX, 75201 |
Laney Erik | Chief Financial Officer | 1601 Elm Street, DALLAS, TX, 75201 |
Stedman John | Chie | 1601 Elm Street, DALLAS, TX, 75201 |
Jotanovic Joan | President | 1601 Elm Street, DALLAS, TX, 75201 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000073025 | INEOS AUTOMOTIVE FINANCE | ACTIVE | 2024-06-12 | 2029-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
G24000011265 | LOTUS CARS FINANCIAL SERVICES | ACTIVE | 2024-01-19 | 2029-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
G15000032340 | HELPINGLOANS.COM | ACTIVE | 2015-03-30 | 2025-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
G15000027296 | ROADLOANS.COM | ACTIVE | 2015-03-16 | 2025-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
G14000045254 | MASERATI CAPITAL | EXPIRED | 2014-05-07 | 2019-12-31 | - | 8585 N STEMMONS FREEWAY SUITE 1100-N, DALLAS, TX, 75247 |
G13000031459 | CHRYSLER CAPITAL | ACTIVE | 2013-04-01 | 2028-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
G08287900008 | ROADLOANS | ACTIVE | 2008-10-13 | 2028-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
G07351900017 | DRIVE FINANCIAL | ACTIVE | 2007-12-17 | 2027-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
G07120700077 | SANTANDER AUTO FINANCE | ACTIVE | 2007-04-30 | 2027-12-31 | - | 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 1601 Elm Street, SUITE 800, DALLAS, TX 75201 | - |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 1601 Elm Street, SUITE 800, DALLAS, TX 75201 | - |
NAME CHANGE AMENDMENT | 2007-03-09 | SANTANDER CONSUMER USA INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEVON BROWN, Appellant(s) v. SANTANDER CONSUMER USA, INC., Appellee(s). | 4D2024-0733 | 2024-03-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Devon Brown |
Role | Appellant |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SANTANDER CONSUMER USA INC. |
Role | Appellee |
Status | Active |
Representations | Robert Carter Burgess, Daniel James Pasky |
Docket Entries
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's July 17, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-07-18 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Cross-Reply Brief |
View | View File |
Docket Date | 2024-09-03 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Cross Brief |
View | View File |
Docket Date | 2024-08-30 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Answer Brief |
On Behalf Of | Santander Consumer USA, Inc. |
View | View File |
Docket Date | 2024-08-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Amended Initial Brief |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
View | View File |
Docket Date | 2024-08-06 |
Type | Response |
Subtype | Response |
Description | Santander Consumer USA Inc's Response to this Court's August 5, 2024 Order to Respond |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's July 31, 2024 response to Order to Show Cause. |
View | View File |
Docket Date | 2024-08-01 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 2, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-07-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-07-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Santander Consumer USA, Inc. |
View | View File |
Docket Date | 2024-07-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Santander Consumer USA, Inc. |
View | View File |
Docket Date | 2024-06-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-05-28 |
Type | Response |
Subtype | Response |
Description | Basis For Subject Matter Jurisdiction |
Docket Date | 2024-05-13 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order |
Docket Date | 2024-04-18 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-04-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
Docket Date | 2024-03-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Appellant's Motion to Stay Appeal Pending Conformed Copy of Order to Be Appealed |
Docket Date | 2024-03-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2025-01-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORDERED that, upon consideration of appellee's August 6, 2024 response, appellant's July 31, 2024 response to this court's July 23, 2023 order to show cause is treated as a motion to use an appendix in lieu of a record and is granted. Further, ORDERED that appellee's August 6, 2024 motion to strike contained within the response is granted, and appellant shall file an amended initial brief and appendix, within five (5) days of the date of this order, which does not contain quotes from the trial court judge, as appellant has not provided this court with a transcript. Appellee may file an amended answer brief within five (5) days thereafter, and appellant may file an amended reply brief within five (5) days of service of the amended answer brief. No extensions of time will be provided. |
View | View File |
Docket Date | 2024-06-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-05-17 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 23-33054 CC |
Parties
Name | Brian A. Dupree |
Role | Appellant |
Status | Active |
Name | SANTANDER CONSUMER USA INC. |
Role | Appellee |
Status | Active |
Representations | Robert Carter Burgess, Daniel James Pasky |
Name | Hon. Myriam Lehr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-03-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Waived-Case Dismissed |
Docket Date | 2024-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 9, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur. |
View | View File |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 19, 2024 or unless 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 received on or before said date. |
View | View File |
Docket Date | 2024-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Order appeal not attached. Incomplete certificate of service. |
On Behalf Of | Brian A. Dupree |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-000274-O |
Parties
Name | ANGELA PAULK |
Role | Appellant |
Status | Active |
Name | THEODIS PAULK |
Role | Appellant |
Status | Active |
Name | CHRYSLER CAPITAL CORP |
Role | Appellee |
Status | Active |
Name | SANTANDER CONSUMER USA INC. |
Role | Appellee |
Status | Active |
Representations | WILLIAM J. DENIUS, Douglas P. Gerber, KELLY MUGA FITTON |
Name | Department of Highway Safety and Motor Vehicles |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-10-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-10-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | THEODIS PAULK |
Docket Date | 2017-10-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INABILITY TO COMPLETE ROA |
Docket Date | 2017-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2017-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AAS W/IN 10 DAYS |
Docket Date | 2017-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SANTANDER CONSUMER USA, INC |
Docket Date | 2017-08-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2017-08-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SANTANDER CONSUMER USA, INC |
Docket Date | 2017-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-08-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/16/17 |
On Behalf Of | THEODIS PAULK |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State