Search icon

AMERICREDIT FINANCIAL SERVICES, INC.

Company Details

Entity Name: AMERICREDIT FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Apr 1994 (31 years ago)
Document Number: F94000001906
FEI/EIN Number 75-2439888
Address: 801 CHERRY ST, SUITE 3600, FORT WORTH, TX 76102
Mail Address: 801 CHERRY ST, SUITE 3600, FORT WORTH, TX 76102
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
BERCE, DANIEL E Chief Executive Officer 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

Director

Name Role Address
BERCE, DANIEL E Director 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

President

Name Role Address
BERCE, DANIEL E President 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

Chief Legal Officer

Name Role Address
JOHNSON, DOUGLAS T Chief Legal Officer 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

Executive Vice President

Name Role Address
JOHNSON, DOUGLAS T Executive Vice President 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102
GOKENBACH, RICHARD A, JR Executive Vice President 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

VIce President

Name Role Address
JOHNSON, DOUGLAS T VIce President 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

Corporate Counsel

Name Role Address
BROWN, FRANK E, III Corporate Counsel 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

Secretary

Name Role Address
BROWN, FRANK E, III Secretary 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

Senior Vice President

Name Role Address
BROWN, FRANK E, III Senior Vice President 801 CHERRY ST, SUITE 3600 FORT WORTH, TX 76102

Treasurer

Name Role Address
GOKENBACH, RICHARD A, JR Treasurer 801 CHERRY ST, SUITE 3600 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 No data 801 CHERRY ST STE 3600, FORT WORTH, TX, 76102
G10000089406 GM FINANCIAL ACTIVE 2010-09-29 2025-12-31 No data ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089411 GMC FINANCIAL ACTIVE 2010-09-29 2025-12-31 No data ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089431 CADILLAC FINANCIAL ACTIVE 2010-09-29 2025-12-31 No data ATTN: ALICIA A RICHESON, CP, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089592 CHEVROLET FINANCIAL ACTIVE 2010-09-29 2025-12-31 No data 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 No data ATTN: ALICIA A RICHESON, 801 CHERRY ST, STE 3600, FORT WORTH, TX, 76102
G10000089589 BUICK FINANCIAL ACTIVE 2010-09-29 2025-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-15 801 CHERRY ST, SUITE 3600, FORT WORTH, TX 76102 No data
REGISTERED AGENT NAME CHANGED 2012-06-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
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 Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
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 2017-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
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

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 Feb 2025

Sources: Florida Department of State