Search icon

ASSOCIATED RECEIVABLES FUNDING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006776

Parties

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

Documents

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