Search icon

AMERICREDIT FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICREDIT FINANCIAL SERVICES, 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: 13 Apr 1994 (31 years ago)
Document Number: F94000001906
FEI/EIN Number 752439888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 CHERRY ST, FORT WORTH, TX, 76102, US
Mail Address: 801 CHERRY ST, FORT WORTH, TX, 76102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BERCE DANIEL E Chief Executive Officer 801 CHERRY ST, FORT WORTH, TX, 76102
JOHNSON DOUGLAS T Chie 801 CHERRY ST, FORT WORTH, TX, 76102
BROWN FRANK EIII Corp 801 CHERRY ST, FORT WORTH, TX, 76102
GOKENBACH RICHARD A Exec 801 CHERRY ST, FORT WORTH, TX, 76102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081392 MODE BY GM FINANCIAL ACTIVE 2019-07-31 2029-12-31 - 801 CHERRY ST STE 3600, FORT WORTH, TX, 76102
G10000089406 GM FINANCIAL ACTIVE 2010-09-29 2025-12-31 - ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089411 GMC FINANCIAL ACTIVE 2010-09-29 2025-12-31 - ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089431 CADILLAC FINANCIAL ACTIVE 2010-09-29 2025-12-31 - ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089592 CHEVROLET FINANCIAL ACTIVE 2010-09-29 2025-12-31 - ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089593 BUICK - GMC FINANCIAL ACTIVE 2010-09-29 2025-12-31 - ATTN: ALICIA A RICHESON, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089589 BUICK FINANCIAL ACTIVE 2010-09-29 2025-12-31 - ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 801 CHERRY ST, SUITE 3600, FORT WORTH, TX 76102 -
CHANGE OF MAILING ADDRESS 2023-04-15 801 CHERRY ST, SUITE 3600, FORT WORTH, TX 76102 -
REGISTERED AGENT NAME CHANGED 2012-06-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
INDEL S. MONTFLEURY VS AMERICREDIT FINANCIAL SERVICES 2D2018-1092 2018-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10838

Parties

Name INDEL S. MONTFLEURY
Role Appellant
Status Active
Name AMERICREDIT FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations BERT ECHOLS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, AND BADALAMENTI
Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s March 21, 2018 fee order and March 21, 2018 order to show cause.
Docket Date 2018-04-11
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The 5-page document filed by the appellant on April 6, 2018, docketed as the appellant's initial brief, is hereby stricken by the court's own motion. The appellant should wait until the record index, see Fla. R. App. P. 9.110(e), is forwarded to the appellant by the clerk of the circuit court. The appellant should then use the index to prepare an amended initial brief consistent with Florida Rule of Appellate Procedure 9.210(a) and (b).The appellant should also note that this appeal cannot proceed until the appellant responds to this court's March 21, 2018, fee order and order to show cause concerning the order sought to be appealed.
Docket Date 2018-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
Docket Date 2018-04-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
Docket Date 2018-03-21
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INDEL S. MONTFLEURY
HUSSEIN ALI VS AMERICREDIT FINANCIAL SERVICES, INC. D/B/A GM FINANCIAL, GT DAYTONA, LLC, WESTERN SURETY COMPANY, NORTHWEST FEDERAL CREDIT UNION, ALLY FINANCIAL, SANTANDERS AUTO, ET AL. 5D2016-4414 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30301-CICI

Parties

Name HUSSEIN ALI
Role Appellant
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name NORTHWEST FEDERAL CREDIT UNION
Role Appellee
Status Active
Name INSIGHT CREDIT UNION
Role Appellee
Status Active
Name CRESCENT BANK & TRUST COMPANY
Role Appellee
Status Active
Name WELLS FARGO DEALER SERVICES, INC.
Role Appellee
Status Active
Name GT DAYTONA, LLC
Role Appellee
Status Active
Name SANTANDER AUTO
Role Appellee
Status Active
Name AMERICREDIT FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations STEVE KERBEL, Robert Franklin Springfield, DOUGLAS J. PETRO, Justin Wong, Gennifer L. Bridges, Michael S. Kast
Name G&M FINANCIAL LLC
Role Appellee
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of HUSSEIN ALI
Docket Date 2017-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/1 OTSC IS DISCHARGED; W/IN 10 DAYS; SECOND AMEND NOA SHALL BE FILED...
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "STATEMENT OF THE ISSUES"
Docket Date 2017-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2017-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/16
Docket Date 2017-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND INIT BRF BY 3/3
Docket Date 2017-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS, NOA IS STRICKEN, 1/10 ORDER IS DISCHARGED
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DATED 1/10; STRICKEN PER 1/19 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER & NOTICE OF NON-APPEARANCE
On Behalf Of AMERICREDIT FINANCIAL SERVICES, INC.
Docket Date 2017-01-10
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register
Docket Date 2016-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16;STRICKEN PER 1/18 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State