Search icon

SOUTHERN AUTO FINANCE COMPANY - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ESTHER PREVILON VS SOUTHERN AUTO FINANCE COMPANY 4D2017-1279 2017-04-28 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 16-015931

Parties

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

Documents

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