Search icon

SANTANDER CONSUMER USA INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
DEVON BROWN, Appellant(s) v. SANTANDER CONSUMER USA, INC., Appellee(s). 4D2024-0733 2024-03-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-018576

Parties

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
Brian Dupree, Appellant(s), v. Santander Consumer USA, Appellee(s). 3D2024-0253 2024-02-09 Closed
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
THEODIS PAULK AND ANGELA PAULK VS SANTANDER CONSUMER USA, INC., D/B/A CHRYSLER CAPITAL AND DEPARTMENT OF SAFETY AND MOTOR VEHICLES 5D2017-2634 2017-08-17 Closed
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

Documents

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