CREDIT ACCEPTANCE CORPORATION - Florida Company Profile

Entity Name: | CREDIT ACCEPTANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 1990 (35 years ago) |
Document Number: | P31725 |
FEI/EIN Number |
381999511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25505 WEST 12 MILE RD, SOUTHFIELD, MI, 48034-8339 |
Mail Address: | 25505 WEST 12 MILE RD, COMPLIANCE DEPARTMENT, SOUTHFIELD, MI, 48034, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BOOTH KENNETH S | President | 25505 WEST 12 MILE RD, SOUTHFIELD, MI, 480348339 |
BOOTH KENNETH S | Chief Executive Officer | 25505 WEST 12 MILE RD, SOUTHFIELD, MI, 480348339 |
BUSK DOUGLAS W | Chie | 25505 W. 12 MILE RD, SOUTHFIELD, MI, 48034 |
Smith Arthur L | Chie | 25505 WEST 12 MILE RD, SOUTHFIELD, MI, 480348339 |
Kerber Erin J | Secretary | 25505 W. 12 Mile Rd, Southfield, MI, 48034 |
Ulatowski Daniel S | Chie | 25505 W. Twelve Mile Road, Southfield, MI, 48034 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-21 | 25505 WEST 12 MILE RD, SOUTHFIELD, MI 48034-8339 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 25505 WEST 12 MILE RD, SOUTHFIELD, MI 48034-8339 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-26 | CORPORATION SERVICE COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Credit Acceptance Corporation, Appellant(s) v. Terrence Hale, Appellee(s). | 1D2024-1589 | 2024-06-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CREDIT ACCEPTANCE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Matthew Thomas Mitchell |
Name | Terrence Hale |
Role | Appellee |
Status | Active |
Name | Hon. Augustus D. Aikens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-08-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Credit Acceptance Corporation |
View | View File |
Docket Date | 2024-07-27 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-42 pages |
On Behalf Of | Leon Clerk |
Docket Date | 2024-07-26 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Credit Acceptance Corporation |
Docket Date | 2024-07-08 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Credit Acceptance Corporation |
Docket Date | 2024-06-21 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Leon Clerk |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Docket Date | 2024-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
County Court for the Second Judicial Circuit, Leon County 2023 CC 000816 |
Parties
Name | CREDIT ACCEPTANCE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Matthew Thomas Mitchell |
Name | Dewayne L. Baker |
Role | Appellee |
Status | Active |
Name | Hon. Augustus D. Aikens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Docket Date | 2024-08-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Credit Acceptance Corporation |
View | View File |
Docket Date | 2024-08-08 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 47 pages |
On Behalf Of | Leon Clerk |
Docket Date | 2024-07-26 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Credit Acceptance Corporation |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacating/Withdrawing Order |
View | View File |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Docketing Statement due |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Docketing Statement and Notice of Appearance |
On Behalf Of | Credit Acceptance Corporation |
Docket Date | 2024-06-21 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Leon Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State