Search icon

AMERICAN CREDIT FINANCIAL, INC.

Company Details

Entity Name: AMERICAN CREDIT FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000047256
FEI/EIN Number 202586933
Address: 1385 WEST STATE ROAD 434, 205, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 952735, LAKE MARY, FL, 32795, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MANCUSO LAURANCE L Agent 825 PICKMAN TERRACE, LAKE MARY, FL, 32746

President

Name Role Address
NUSS JEFFREY President 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Vice President

Name Role Address
NUSS JEFFREY Vice President 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Director

Name Role Address
NUSS JEFFREY Director 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Secretary

Name Role Address
NUSS JEFFREY Secretary 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Treasurer

Name Role Address
NUSS JEFFREY Treasurer 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 1385 WEST STATE ROAD 434, 205, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2006-02-13 1385 WEST STATE ROAD 434, 205, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2006-02-13 MANCUSO, LAURANCE L No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 825 PICKMAN TERRACE, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State