Entity Name: | ASSOCIATED RECEIVABLES FUNDING, 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: | 22 Feb 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2008 (16 years ago) |
Document Number: | F07000001043 |
FEI/EIN Number |
571053559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 MILLPORT CIRCLE, 100, GREENVILLE, SC, 29607 |
Mail Address: | P.O. BOX 16253, GREENVILLE, SC, 29606 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
HOLDEN BRIAN K | Agent | 10242 NW 47TH STREET, SUNRISE, FL, 33351 |
HOLDEN BRIAN K | Chief Executive Officer | 126 MILLPORT CIRCLE, GREENVILLE, SC, 29607 |
SHAW JACK E | Vice Chairman | 126 MILLPORT CIRCLE, GREENVILLE, SC, 29607 |
FARR GORDON | Executive Vice President | 126 MILLPORT CIRCLE, GREENVILLE, SC, 29607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 10242 NW 47TH STREET, SUITE 32, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | HOLDEN, BRIAN K | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-24 | 126 MILLPORT CIRCLE, 100, GREENVILLE, SC 29607 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Associated Receivables Funding, Inc., Appellant(s) v. Advance Technology Solutions of Georgia, LLC, Crispian R. Atkins, Citibank, N. A., IDC Technologies, Inc., Appellee(s). | 2D2024-2891 | 2024-12-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASSOCIATED RECEIVABLES FUNDING, INC. |
Role | Appellant |
Status | Active |
Representations | Alexander Cvercko, Donald Allen Mihokovich |
Name | Advance Technology Solutions of Georgia, LLC |
Role | Appellee |
Status | Active |
Name | Crispian R. Atkins |
Role | Appellee |
Status | Active |
Name | Citibank, N. A. |
Role | Appellee |
Status | Active |
Representations | Louis M. Ursini, III, Andrew Charles Wilson |
Name | IDC TECHNOLOGIES, INC. |
Role | Appellee |
Status | Active |
Representations | William John Cook |
Name | Hon. Laura E. Ward |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Associated Receivables Funding, Inc. |
Docket Date | 2024-12-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Associated Receivables Funding, Inc. |
View | View File |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State