Search icon

CAPITAL ONE AUTO FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL ONE AUTO FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1998 (27 years ago)
Date of dissolution: 20 Apr 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: F98000004411
FEI/EIN Number 752163778

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

Address: 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
Mail Address: 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
YAJNIK SANJIV Director 7933 PRESTON RD, PLANO, TX, 75024
RUH COLIN Vice President 15000 CAPITAL ONE DRIVE, RICHMOND, VA, 23238
COOK AMY Assistant Secretary 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
FERGUSON NANCY Secretary 7933 PRESTON ROAD, PLANO, TX, 75024
YAJNIK SANJIV President 7933 PRESTON RD, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 -
CHANGE OF MAILING ADDRESS 2011-04-20 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 -
NAME CHANGE AMENDMENT 2001-02-02 CAPITAL ONE AUTO FINANCE, INC. -

Court Cases

Title Case Number Docket Date Status
DR. LYDIA SMITH, Appellant(s) v. CAPITAL ONE AUTO FINANCE, INC., Appellee(s). 4D2023-0948 2023-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA008877

Parties

Name Dr. Lydia Smith
Role Appellant
Status Active
Name CAPITAL ONE AUTO FINANCE, INC.
Role Appellee
Status Active
Representations Gillian DiFilippo Williston
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Record - 39 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant Dr. Lydia Smith shall supplement the record in the above-styled case with the complete transcript of the March 27, 2023 hearing on appellee’s “Motion for Summary Judgment.” To do so, appellant shall, no later than September 12, 2023, separately file the transcript with the clerk of the lower court. Appellant should thereafter ensure the clerk of the lower court files a supplemental record containing the transcript with this court no later than September 18, 2023. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dr. Lydia Smith
Docket Date 2023-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Capital One Auto Finance, Inc.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capital One Auto Finance, Inc.
Docket Date 2023-07-21
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s July 21, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Capital One Auto Finance, Inc.
Docket Date 2023-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Lydia Smith
Docket Date 2023-07-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 171 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Dr. Lydia Smith
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Withdrawal 2011-04-20
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State