Search icon

CAR CREDIT ACCEPTANCE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CAR CREDIT ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR CREDIT ACCEPTANCE CORPORATION 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: 08 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000090037
FEI/EIN Number 82-3409438

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

Address: 2235 EAST SOUTH BLVD, MONTGOMERY, AL, 36116, US
Mail Address: 2235 EAST SOUTH BLVD, MONTGOMERY, AL, 36116, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAR CREDIT ACCEPTANCE CORPORATION, ALABAMA 000-574-349 ALABAMA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ELLIS CHRISTINE R President 2235 EAST SOUTH BLVD, MONTGOMERY, AL, 36116
ELLIS CHRISTINE R Treasurer 2235 EAST SOUTH BLVD, MONTGOMERY, AL, 36116
ELLIS CHRISTINE R Secretary 2235 EAST SOUTH BLVD, MONTGOMERY, AL, 36116
ELLIS CHRISTINE R Director 2235 EAST SOUTH BLVD, MONTGOMERY, AL, 36116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 2235 EAST SOUTH BLVD, MONTGOMERY, AL 36116 -
CHANGE OF MAILING ADDRESS 2021-06-11 2235 EAST SOUTH BLVD, MONTGOMERY, AL 36116 -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-01-04 - -

Documents

Name Date
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-06-11
REINSTATEMENT 2020-11-12
REINSTATEMENT 2019-01-04
Domestic Profit 2017-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State