Search icon

WELLS FARGO DEALER SERVICES, INC.

Company Details

Entity Name: WELLS FARGO DEALER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1995 (30 years ago)
Date of dissolution: 25 Jul 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: F95000001320
FEI/EIN Number 33-0291646
Address: 23 PASTEUR ROAD, ATTN LEGAL DEPT, IRVINE, CA 92718
Mail Address: WELLS FARGO LAW DEPARTMENT, 301 SOUTH COLLEGE STREET, CHARLOTTE, NC 28288-0630
Place of Formation: CALIFORNIA

Assistant Secretary

Name Role Address
SAMMONS, HOLLYE Assistant Secretary 301 S. COLLEGE ST, CHARLOTTE, NC 28288

Secretary

Name Role Address
DUBOSE, GUY Secretary 23 PASTEUR ROAD, IRVINE, CA 92618

President

Name Role Address
WOLFE, THOMAS President 23 PASTEUR ROAD, IRVINE, CA 92618

Director

Name Role Address
WOLFE, THOMAS Director 23 PASTEUR ROAD, IRVINE, CA 92618
PALMER, KEITH Director 23 PASTEUR, IRVINE, CA 92618

Treasurer

Name Role Address
PALMER, KEITH Treasurer 23 PASTEUR, IRVINE, CA 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033249 WACHOVIA DEALER SERVICES EXPIRED 2010-04-14 2015-12-31 No data 23 PASTEUR, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-07-25 No data No data
CHANGE OF MAILING ADDRESS 2011-07-25 23 PASTEUR ROAD, ATTN LEGAL DEPT, IRVINE, CA 92718 No data
NAME CHANGE AMENDMENT 2010-04-13 WELLS FARGO DEALER SERVICES, INC. No data
NAME CHANGE AMENDMENT 2007-02-19 WACHOVIA DEALER SERVICES, INC. No data
NAME CHANGE AMENDMENT 1995-05-03 WFS FINANCIAL INC. 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
Withdrawal 2011-07-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
Name Change 2010-04-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-10
Name Change 2007-02-19
ANNUAL REPORT 2006-04-14
Reg. Agent Change 2006-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State