Entity Name: | AUTOMOTIVE FINANCE CORPORATION |
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: | 10 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2003 (21 years ago) |
Document Number: | F95000001730 |
FEI/EIN Number |
351699152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11299 N. ILLINOIS STREET, ATTN: FRAN ROSS, Carmel, IN, 46032, US |
Mail Address: | 11299 N. ILLINOIS STREET, ATTN: FRAN ROSS, Carmel, IN, 46032, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MONEY JAMES EII | Director | 11299 N. Illinois Street, CARMEL, IN, 46032 |
MONEY JAMES EII | President | 11299 N. Illinois Street, CARMEL, IN, 46032 |
Mitchell Will II | Chief Operating Officer | 11299 N. Illinois Street, CARMEL, IN, 46032 |
Kramarz Paul C | Secretary | 11299 N. Illinois Street, Carmel, IN, 46032 |
WIRGES AMY | Secretary | 11299 N. Illinois Street, CARMEL, IN, 46032 |
WIRGES AMY | Vice President | 11299 N. Illinois Street, CARMEL, IN, 46032 |
NELSON MARK R | Secretary | 11299 N. Illinois Street, CARMEL, IN, 46032 |
Kramarz Paul C | Vice President | 11299 N. Illinois Street, Carmel, IN, 46032 |
Callaghan Devra E | Vice President | 11299 N. Illinois Street, Carmel, IN, 46032 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 11299 N. ILLINOIS STREET, ATTN: FRAN ROSS, SUITE 500, Carmel, IN 46032 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 11299 N. ILLINOIS STREET, ATTN: FRAN ROSS, SUITE 500, Carmel, IN 46032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-17 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2003-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
DROPPING DBA | 1998-05-19 | AUTOMOTIVE FINANCE CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000823238 | TERMINATED | 1000000494965 | LEON | 2013-04-18 | 2033-04-24 | $ 2,420.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000770878 | TERMINATED | 1000000382102 | LEON | 2012-10-18 | 2032-10-25 | $ 25,287.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000249531 | LAPSED | 083646CA | FOURTEENTH CIRCUIT BAY COUNTY | 2009-01-29 | 2014-02-09 | $109,536.70 | SUNTRUST BANK, 1001 SEMMES AVENUE, FLOOR 6, RICHMOND, VIRGINIA 23224 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUTOMOTIVE FINANCE CORPORATION VS EURO MOTOR SPORT, INC., et al. | 4D2018-0563 | 2018-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUTOMOTIVE FINANCE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Jens Christian Ruiz |
Name | TURN PRO,LLC. |
Role | Appellee |
Status | Active |
Name | EURO MOTOR SPORT,INC |
Role | Appellee |
Status | Active |
Representations | Bruce D. Green |
Name | AGAPE 925 WEST BROWARD BLVD., LLC |
Role | Appellee |
Status | Active |
Name | Gene Morales |
Role | Appellee |
Status | Active |
Name | WESTBROOK LEASING, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AUTOMOTIVE FINANCE CORPORATION |
Docket Date | 2018-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (347 PAGES) |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 6/25/18. |
On Behalf Of | AUTOMOTIVE FINANCE CORPORATION |
Docket Date | 2018-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AUTOMOTIVE FINANCE CORPORATION |
Docket Date | 2018-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-11-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State