Search icon

FIRSTPLUS FINANCIAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRSTPLUS FINANCIAL, 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: 22 Jul 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P15294
FEI/EIN Number 742424505

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

Address: 1600 VICEROY DR, DALLAS, TX, 75235, US
Mail Address: 1600 VICEROY DR, DALLAS, TX, 75235, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
- Agent -
OWENS CHARLES T President 1600 VICEROY DR, DALLAS, TX, 75235
OWENS CHARLES T Director 1600 VICEROY DR, DALLAS, TX, 75235
PRESSLER EDWARD J Chief Financial Officer 1600 VICEROY DR, DALLAS, TX, 75235
PRESSLER EDWARD J Director 1600 VICEROY DR, DALLAS, TX, 75235
TUROFF STEVEN S Executive Vice President 1600 VICEROY DR, DALLAS, TX, 75235
TUROFF STEVEN S Director 1600 VICEROY DR, DALLAS, TX, 75235
PELPER JEFFREY A Executive Vice President 1600 VICEROY DR, DALLAS, TX, 75235
PELPER JEFFREY A Secretary 1600 VICEROY DR, DALLAS, TX, 75235

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 32344 -
REGISTERED AGENT NAME CHANGED 1999-05-19 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1998-07-30 1600 VICEROY DR, DALLAS, TX 75235 -
CHANGE OF MAILING ADDRESS 1998-07-30 1600 VICEROY DR, DALLAS, TX 75235 -
NAME CHANGE AMENDMENT 1996-05-07 FIRSTPLUS FINANCIAL, INC. -
NAME CHANGE AMENDMENT 1987-08-19 REMODELERS NATIONAL FUNDING CORP. -

Court Cases

Title Case Number Docket Date Status
SCOTT D. QUIRK AND TINA M. QUIRK VS BANK OF AMERICA, N.A., ETC., ET AL. 5D2014-0490 2014-02-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-010739-14-K

Parties

Name SCOTT D. QUIRK
Role Appellant
Status Active
Name TINA M. QUIRK
Role Appellant
Status Active
Name CAPITAL ONE BANK
Role Appellee
Status Active
Name KAREN A. STROUP
Role Appellee
Status Active
Name WEKIVA HUNT CLUB COMMUNITY
Role Appellee
Status Active
Name FIRSTPLUS FINANCIAL, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Joshua R. Levine, Tricia J. Duthiers, James Randolph Liebler, LINDSEY MORGAN DAVIS
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTT D. QUIRK
Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-01-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2014-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN,ETC.
Docket Date 2014-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE W/I 10 DYS.
Docket Date 2014-08-11
Type Notice
Subtype Notice
Description Notice ~ OF MOT TO OBJECT TO MOT EOT
Docket Date 2014-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/11. AA'S 7/7 MTN/EOT STRICKEN AS PREMATURE.
Docket Date 2014-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ STRICKEN AS PREMATURE.
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/14.
Docket Date 2014-06-12
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO AE'S XOT
Docket Date 2014-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 5/16 NOTICE OF FAILURE IS NOTED; AA'S 5/16 MTN/EOT IS DENIED. AA'S 5/16 NOTICE OF MOTION TO OBJECT IS STRICKEN. AA'S 5/21 NOTICE OF REQUEST IS NOTED. THIS COURT'S 5/15 ORDER STANDS.
Docket Date 2014-05-22
Type Notice
Subtype Notice
Description Notice ~ OF REQ FOR SERVICE OF PAPERS BY EMAIL
Docket Date 2014-05-16
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE BY AE TO NOTIFY AAS OF FILINGS & OBJ TO MOT EOT
On Behalf Of SCOTT D. QUIRK
Docket Date 2014-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2014-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - E-FILED (592 PAGES)
Docket Date 2014-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/25 AMEND NOA IS ACCEPTED
Docket Date 2014-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/17 ORDER
Docket Date 2014-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AMEND NOA BEARING BOTH SIGNATURES MAY BE FILED
Docket Date 2014-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/14
On Behalf Of SCOTT D. QUIRK
Docket Date 2014-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1999-07-15
Reg. Agent Change 1999-05-19
Reg. Agent Resignation 1999-03-15
ANNUAL REPORT 1998-07-30
REG. AGENT CHANGE 1997-04-07
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State