Search icon

PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC.
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: 06 Aug 1985 (40 years ago)
Branch of: PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC., NEW YORK (Company Number 325950)
Date of dissolution: 24 Apr 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: P06983
FEI/EIN Number 160998154

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

Address: WHQ ROOM 615-A5, ONE AMERICAN ROAD, DEARBORN, MI, 48126
Mail Address: WHQ ROOM 615-A5, ONE AMERICAN ROAD, DEARBORN, MI, 48126
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KUHN MICHAEL President ONE AMERICAN ROAD, DEARBORN, MI, 48126
KUHN MICHAEL Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
SENESKI MICHAEL L Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
JACKSON C. SCOTT Assistant Secretary 330 TOWN CENTER DRIVE, DEARBORN, MI, 48126
KORMAN DAVID L Vice President ONE AMERICAN ROAD, DEARBORN, MI, 48126
GOOD CARL S Assistant Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
THOMAS SUSAN Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 WHQ ROOM 615-A5, ONE AMERICAN ROAD, DEARBORN, MI 48126 -
CHANGE OF MAILING ADDRESS 2008-04-25 WHQ ROOM 615-A5, ONE AMERICAN ROAD, DEARBORN, MI 48126 -
NAME CHANGE AMENDMENT 1991-10-17 PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC. -
NAME CHANGE AMENDMENT 1986-02-26 MARINE MIDLAND AUTOMOTIVE FINANCIAL CORPORATION -

Court Cases

Title Case Number Docket Date Status
JAY J. PIERCE VS U S BANK NATIONAL ASSOCIATION, ET AL. 2D2018-4186 2018-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-CA-6903

Parties

Name JAY J. PIERCE
Role Appellant
Status Active
Name UNITED STATES OF AMERICA DEPARTMENT OF TREASURY - INTERNAL REVENUE SERVICE
Role Appellee
Status Active
Name WELLS FARGO BANK N A
Role Appellee
Status Active
Name PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ALLISON MORAT, ESQ., JOHN J. SCHREIBER, ESQ.
Name HOMEBANC MORTGAGE TRUST
Role Appellee
Status Active
Name HIGHLAND WOODS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 389 PAGES
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ ORDER ON JOINT STIPULATION FOR DISMISSAL OF APPEAL AND REQUEST FOR RECALL OF OPINION
Docket Date 2019-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 12/18/19.
Docket Date 2019-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND REQUEST FOR RECALL OF OPINION
On Behalf Of U S BANK NATIONAL ASSOCIATION
Docket Date 2019-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN**
Docket Date 2019-05-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAY J. PIERCE
Docket Date 2019-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U S BANK NATIONAL ASSOCIATION
Docket Date 2019-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S BANK NATIONAL ASSOCIATION
Docket Date 2019-04-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAY J. PIERCE
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JAY J. PIERCE

Documents

Name Date
Withdrawal 2009-04-24
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State