Entity Name: | SOUTHERN AUTO FINANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN AUTO FINANCE COMPANY 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: | 22 May 1990 (35 years ago) |
Date of dissolution: | 16 Mar 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | L75316 |
FEI/EIN Number |
650211437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 NORTH ANDREWS AVENUE, 500, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 6700 NORTH ANDREWS AVENUE, 500, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN AUTO FINANCE COMPANY, MISSISSIPPI | 900810 | MISSISSIPPI |
Headquarter of | SOUTHERN AUTO FINANCE COMPANY, RHODE ISLAND | 000990875 | RHODE ISLAND |
Headquarter of | SOUTHERN AUTO FINANCE COMPANY, NEW YORK | 4653272 | NEW YORK |
Headquarter of | SOUTHERN AUTO FINANCE COMPANY, MINNESOTA | 96a9d36d-7526-e111-aff2-001ec94ffe7f | MINNESOTA |
Headquarter of | SOUTHERN AUTO FINANCE COMPANY, CONNECTICUT | 1157798 | CONNECTICUT |
Headquarter of | SOUTHERN AUTO FINANCE COMPANY, ILLINOIS | CORP_67882342 | ILLINOIS |
Name | Role | Address |
---|---|---|
FUSSELL GEORGE S | DCST | 6700 NORTH ANDREWS AVENUE, SUITE 500, FT. LAUDERDALE, FL, 33309 |
STEIN GARY A | Chief Financial Officer | 6700 NORTH ANDREWS AVENUE, SUITE 500, FORT LAUDERDALE, FL, 33309 |
Gross William J | Agent | 150 West Flagler Street, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-03-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000048529. CONVERSION NUMBER 900000149889 |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 150 West Flagler Street, 2200, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Gross, William J | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 6700 NORTH ANDREWS AVENUE, 500, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 6700 NORTH ANDREWS AVENUE, 500, FT. LAUDERDALE, FL 33309 | - |
AMENDED AND RESTATEDARTICLES | 2007-04-06 | - | - |
MERGER | 2004-08-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000049719 |
AMENDMENT AND NAME CHANGE | 2002-08-02 | SOUTHERN AUTO FINANCE COMPANY | - |
MERGER | 2001-09-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000038639 |
AMENDMENT | 1997-12-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESTHER PREVILON VS SOUTHERN AUTO FINANCE COMPANY | 4D2017-1279 | 2017-04-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTHER PREVILON |
Role | Appellant |
Status | Active |
Representations | Robert William Murphy |
Name | SOUTHERN AUTO FINANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | FARAH RAJANI BRIDGES, MARTIN BRINER WOODS |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ESTHER PREVILON |
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the "final judgment on counterclaim" is a final, appealable order, as it is not clear whether an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-05-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ A COPY OF FINAL JUDGMENT ON COUNTERCLAIM DATED 5/18/17. ORDER ATTACHED. |
On Behalf Of | ESTHER PREVILON |
Docket Date | 2017-05-02 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2017-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ESTHER PREVILON |
Docket Date | 2017-04-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-03 |
AMENDED ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-02-02 |
Amended and Restated Articles | 2007-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State