Search icon

CHASE AUTO FINANCE CORP. - Florida Company Profile

Company Details

Entity Name: CHASE AUTO FINANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jun 1984 (41 years ago)
Date of dissolution: 07 Feb 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: P02509
FEI/EIN Number 112690123

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

Address: 900 STEWART AVE., 6TH FL, GARDEN CITY, NY, 11530, US
Mail Address: 4 NEW YORK PLAZA, NEW YORK, NY, 10004
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHEINBAUM MARC President 900 STEWART AVE., GARDEN CITY, NY, 11530
DEROJAS JERRY Treasurer 900 STEWART AVE., GARDEN CITY, NY, 11530
WATKINS JOHN Vice President 900 STEWART AVE., GARDEN CITY, NY, 11530
LEVINE JEFFREY Secretary 900 STEWART AVE., GARDEN CITY, NY, 11530
DELLAROSA PHYLLIS Vice President 900 STEWART AVE., GARDEN CITY, NY, 11530

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-07 - -
CHANGE OF MAILING ADDRESS 2012-02-07 900 STEWART AVE., 6TH FL, GARDEN CITY, NY 11530 -
NAME CHANGE AMENDMENT 2005-02-23 CHASE AUTO FINANCE CORP. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 900 STEWART AVE., 6TH FL, GARDEN CITY, NY 11530 -
NAME CHANGE AMENDMENT 1993-11-15 CHASE MANHATTAN AUTOMOTIVE FINANCE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000026602 LAPSED 2009-50412-CA-01 MIAMI-DADE COUNTY COURT 2009-07-16 2017-01-17 $36,390,316.02 ISAIAH BROCK JR., 12821 SW 147TH TERRACE ROAD, MIAMI, FLORIDA [33186]

Documents

Name Date
Withdrawal 2012-02-07
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04
Name Change 2005-02-23
ANNUAL REPORT 2004-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State