Search icon

SUMMIT FINANCIAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUMMIT FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT FINANCIAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Dec 1984 (41 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: H32305
FEI/EIN Number 592470828

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

Address: 100 NW 100TH AVE, PLANTATION, FL, 33324
Mail Address: 100 NW 100TH AVE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-006-652
State:
ALABAMA

Key Officers & Management

Name Role Address
WHEELER DAVID Vice President 100 NW 100TH AVE, PLANTATION, FL, 33324
WHEELER DAVID Director 100 NW 100TH AVE, PLANTATION, FL, 33324
WHEELER DAVID President 100 NW 100TH AVENUE, PLANTATION, FL, 33324
WHEELER DAVID Chief Executive Officer 100 NW 100TH AVENUE, PLANTATION, FL, 33324
WHEELER DAVID Agent 100 NW 100TH AVE, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
592470828
Plan Year:
2018
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
59
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-05 - -
AMENDMENT 2019-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 100 NW 100TH AVE, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 100 NW 100TH AVE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-01-29 100 NW 100TH AVE, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-02-27 WHEELER, DAVID -
AMENDMENT 2002-08-28 - -
AMENDMENT 1997-07-11 - -
REINSTATEMENT 1986-10-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
KEVIN TYRELL BEACH VS AVENTURA SENIOR ADVISORY SERVICE INC., et al. 4D2022-2450 2022-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007076

Parties

Name Kevin Tyrell Beach *W*
Role Appellant
Status Active
Name Mitchell Lazar
Role Appellee
Status Active
Name SUMMIT FINANCIAL CORP.
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name AVENTURA SENIOR ADVISORY SERVICE, INC.
Role Appellee
Status Active
Representations Ryan E. Sprechman, Stacey Fisher, Steven B. Sprechman, Sprechman & Fisher, P.A.

Docket Entries

Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-17
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2023-01-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Aventura Senior Advisory Service Inc.
Docket Date 2023-01-11
Type Notice
Subtype Notice
Description Notice ~ TO THE COURTS
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2023-01-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2023-01-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant’s December 19, 2022 response, it is ORDERED that appellee’s December 14, 2022 motion to dismiss and/or strike petition for writ of certiorari is denied in part as to the request to dismiss, and granted in part as to the request to strike. Appellant’s initial brief is stricken as not in compliance with Florida Rules of Appellate Procedure in that it improperly provides an untimely petition for writ of certiorari. Fla. R. App. P. 9.100(a), (b), (c)(2). An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **AMENDED REPLY BRIEF FILED 1/17/23**
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2022-12-19
Type Response
Subtype Objection
Description Objection
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aventura Senior Advisory Service Inc.
Docket Date 2022-12-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND/OR STRIKEPETITION FOR WRIT OF CERTIORARI
On Behalf Of Aventura Senior Advisory Service Inc.
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** AND/ORWRIT OF CERTIORARI AND ALL RELATED RELIEF
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2022-11-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Aventura Senior Advisory Service Inc.
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (364 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERTIFIED COPY)
On Behalf Of Clerk - Broward
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin Tyrell Beach *W*
Docket Date 2022-12-01
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, on or before December 13, 2022, 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.
ADRIANNE NOLDEN VS SUMMIT FINANCIAL CORP., et al. 4D2017-1040 2017-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-009704

Parties

Name ADRIANNE NOLDEN
Role Appellant
Status Active
Representations Kenneth James Kavanaugh
Name ART RICHARDSON
Role Appellee
Status Active
Name ALVIN WHEELER
Role Appellee
Status Active
Name DAVID WHEELER LLC
Role Appellee
Status Active
Name HOLCOMBE, USA, INC.
Role Appellee
Status Active
Name AUTOSHOW SALES AND SERVICE
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name SUMMIT FINANCIAL CORP.
Role Appellee
Status Active
Representations Robert E. Sickles, John P. Gaset, William J. Denius, Jason S. Lambert

Docket Entries

Docket Date 2018-06-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-953
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-06-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-05-24
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that the appellant's May 9, 2018 motion for clarification and motion for certification is denied.
Docket Date 2018-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION AND MOTION FOR CERTIFICATION
On Behalf Of Summit Financial Corp.
Docket Date 2018-05-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ *AND* MOTION FOR CERTIFICATION
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/19/18 (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (DIRECTED TO APPELLE HOLCOMBE'S ANSWER BRIEF)
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-02-19
Type Response
Subtype Objection
Description Objection ~ TO SUMMIT APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-02-16
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE HOLCOMBE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ OBJECTION FILED 2/19/18.
On Behalf Of Summit Financial Corp.
Docket Date 2018-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ OBJECTION FILED 2/16/18.
On Behalf Of Summit Financial Corp.
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 3/01/18 (TO SUMMIT APPELLEES' ANSWER BRIEF)
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/19/18 (AUTOSHOW)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AMENDED) 23 DAYS TO 12/20/17 (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/20/17 (AUTOSHOW)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **SEE AMENDED** 14 DAYS TO 12/11/17 (SUMMIT FINANCIAL CORP)
On Behalf Of Summit Financial Corp.
Docket Date 2017-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (80 PAGES)
Docket Date 2017-11-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 7, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (913 PAGES)
Docket Date 2017-08-21
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Summit Financial Corp.
Docket Date 2017-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 22, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 21, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-06-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-06-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 8, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER OF MAY 3, 2017 AND NOTICE OF FILINGTRIAL COURT'S ORDER DISPOSING OF COUNT 1
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-05-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ORDER GRANTING DEFENDANTS' MOTION FOR SUMMARY JUDGMENT ON PLAINTIFF'S CONVERSION CLAIM
Docket Date 2017-05-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellant's April 17, 2017 jurisdictional statement and appellees' April 26, 2017 response, it is ORDERED that appellees' request for leave to obtain a final order from the trial court completely disposing of count 1 is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter an order disposing completely of count 1. Appellant shall file a copy of the trial court's order in this court within five (5) days of its entry. The appeal is stayed until the order is filed in this court. If the order has not been filed with this court within thirty (30) days, appellant shall file a report with this court as to the status of obtaining the final order.
Docket Date 2017-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT OF BASIS OF JURISDICTION AND REQUEST FOR LEAVE OF COURT
On Behalf Of Summit Financial Corp.
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO JURISDICTIONAL BRIEF
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADRIANNE NOLDEN
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADRIANNE NOLDEN
Docket Date 2018-09-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-953
Docket Date 2018-07-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-953 (OTSC IS DISCHARGED. RESPONSE TO OTSC FILED 7/2/18 IS NOW BEING TREATED AS A PETITION TO INVOKE ALL WRITS JURISDICTION. RESPONDENTS' REPLIES, BOTH FILED 7/12/18 ARE NOW BEING TREATED AS RESPONSES TO THE PETITION TO INVOKE ALL WRITS JURIDSDICTION. THIS CASE HAS BEEN SUBMITTED TO THE COURT FOR CONSIDERATION AND DETERMINATION.)
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee, Holcombe USA, Inc., a Florida corporation d/b/a AutoShow Sales and Service’s February 6, 2018 motion for appellate attorney’s fees is granted under sections 772.104(3) and 772.105(1), Florida Statutes, in that appellant raised claims without substantial factual or legal support. The case is remanded to the circuit court for a hearing on appellee’s entitlement to fees under section 57.105(1), Florida Statutes. Further,ORDERED that the motion for costs filed by Jason S. Lambert is denied without prejudice to seek costs in the trial court.
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 22, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by October 30, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF (SUMMIT FINANCIAL)
On Behalf Of Summit Financial Corp.
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by September 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-05
Amendment 2019-03-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-16

CFPB Complaint

Date:
2021-04-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2021-04-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2021-03-14
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2020-12-03
Issue:
Incorrect information on your report
Product:
Payday loan, title loan, or personal loan
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2020-07-08
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided

Date of last update: 02 Jun 2025

Sources: Florida Department of State