Search icon

AUTOMOTIVE FINANCE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
AUTOMOTIVE FINANCE CORPORATION VS EURO MOTOR SPORT, INC., et al. 4D2018-0563 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000540 (03)

Parties

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

Documents

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