Search icon

UNITED AUTO CREDIT CORPORATION - Florida Company Profile

Company Details

Entity Name: UNITED AUTO CREDIT 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: 19 Oct 1998 (27 years ago)
Document Number: F98000005808
FEI/EIN Number 33-0707055

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

Address: 1071 Camelback Street, Newport Beach, CA, 92660, US
Mail Address: 1071 Camelback Street, Newport Beach, CA, 92660, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Castell Amy Assi 1071 Camelback Street, Newport Beach, CA, 92660
Moran Patricia Secretary 1071 Camelback Street, Newport Beach, CA, 92660
Sandison Jonathan R Chief Financial Officer 1071 Camelback Street, Newport Beach, CA, 92660
Krakowiak Robert R Director 1071 Camelback Street, Newport Beach, CA, 92660
Aponte Cesar A Director 1071 Camelback Street, Newport Beach, CA, 92660
Gieffers Amy Director 1071 Camelback Street, Newport Beach, CA, 92660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036567 VROOM FINANCIAL SERVICES ACTIVE 2022-03-21 2027-12-31 - 1071 CAMELBACK STREET, SUITE 100, NEWPORT BEACH, CA, 92660

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1071 Camelback Street, Suite 100, Newport Beach, CA 92660 -
CHANGE OF MAILING ADDRESS 2024-04-23 1071 Camelback Street, Suite 100, Newport Beach, CA 92660 -
REGISTERED AGENT NAME CHANGED 2022-08-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
Reg. Agent Change 2022-08-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State