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 |
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 |
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 |
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 | - |
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